Search icon

DJP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DJP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJP HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000055250
FEI/EIN Number 593510737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 438 COCONUT ISLE, FORT LAUDERDALE, FL, 33301
Mail Address: 438 COCONUT ISLE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROIETTO DONALD J President 438 COCONUT ISLE, FORT LAUDERDALE, FL, 33301
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 438 COCONUT ISLE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2002-03-13 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 941 FOURTH STREET, #200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2002-03-13 438 COCONUT ISLE, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2000-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2002-03-13
REINSTATEMENT 2000-11-08
Off/Dir Resignation 2000-02-02
ANNUAL REPORT 1999-07-01
ANNUAL REPORT 1998-06-22
Domestic Profit Articles 1997-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State