Entity Name: | E.J.D. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.J.D. ENTERPRISES, 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: | 01 Aug 1997 (28 years ago) |
Date of dissolution: | 04 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | P97000067498 |
FEI/EIN Number |
650774231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2730 N State Road 7, Margate, FL, 33068, US |
Mail Address: | 811 NE 58 STREET, FT LAUDERDALE, FL, 33334 |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROONEY JOHN G | Treasurer | 811 NE 58TH STREET, FT. LAUDERDALE, FL, 33334 |
Rooney Janet K | Vice President | 811 NE 58 STREET, FT LAUDERDALE, FL, 33334 |
ROONEY JOHN G | Agent | 811 NE 58TH STREET, FORT LAUDERDALE, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09035900374 | ROONEY'S MOUSETRAP | EXPIRED | 2009-02-04 | 2014-12-31 | - | 2730 NORTH STATE ROAD 7, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-22 | 2730 N State Road 7, Margate, FL 33068 | - |
PENDING REINSTATEMENT | 2013-03-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-24 | 2730 N State Road 7, Margate, FL 33068 | - |
REINSTATEMENT | 2013-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-07 | 811 NE 58TH STREET, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-07 | ROONEY, JOHN G | - |
REINSTATEMENT | 2002-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000255369 | TERMINATED | 1000000212333 | BROWARD | 2011-04-19 | 2021-04-27 | $ 637.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07000050693 | TERMINATED | 1000000042709 | 43617 146 | 2007-02-16 | 2027-02-21 | $ 8,316.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-04 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State