Search icon

DPJL, INC.

Company Details

Entity Name: DPJL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000048259
FEI/EIN Number 650838276
Address: 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL, 33980
Mail Address: P.O. BOX 1088, NEW LISKEARD ONTARIO CANADA, POJ1PO, XX
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
LACHAPELLE JEAN P Agent 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL, 33980

Director

Name Role Address
LACHAPELLE DIANE J Director 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL, 33980
LACHAPELLE JEAN P Director 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL, 33980

Secretary

Name Role Address
LACHAPELLE JEAN P Secretary 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL, 33980

President

Name Role Address
LACHAPELLE DIANE J President 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL, 33980

Treasurer

Name Role Address
LACHAPELLE JEAN P Treasurer 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-29 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL 33980 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-29 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL 33980 No data
CHANGE OF MAILING ADDRESS 1998-08-18 4456 TAMIAMI TRAIL-4541, CHARLOTTE HARBOR, FL 33980 No data

Documents

Name Date
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-08-18
Domestic Profit Articles 1997-05-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State