Search icon

EMDJ, INC. - Florida Company Profile

Company Details

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

EMDJ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 1997 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P97000083016
FEI/EIN Number 593471798

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

Address: 411 S. WALNUT ST, STARKE, FL, 32091
Mail Address: 411 S. WALNUT ST, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS KEVIN President 411 S. WALNUT ST, STARKE, FL, 32091
JOHNS LINDA Agent 514 W WELDON STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-07-22 JOHNS, LINDA -
REGISTERED AGENT ADDRESS CHANGED 2011-07-22 514 W WELDON STREET, STARKE, FL 32091 -
AMENDMENT AND NAME CHANGE 2011-07-22 EMDJ, INC. -
REINSTATEMENT 2011-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 411 S. WALNUT ST, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2003-04-17 411 S. WALNUT ST, STARKE, FL 32091 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000598544 TERMINATED 1000000714027 BRADFORD 2016-05-23 2036-09-09 $ 38.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000870987 TERMINATED 1000000183924 BRADFORD 2010-08-16 2030-08-25 $ 3,143.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000375078 TERMINATED 1000000159258 BRADFORD 2010-02-18 2030-03-03 $ 660.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000210135 TERMINATED 1000000135668 BRADFORD 2009-08-10 2030-02-16 $ 2,481.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000159219 ACTIVE 1000000095464 1290 107 2008-10-09 2029-01-22 $ 1,841.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000394972 TERMINATED 1000000095464 1290 107 2008-10-09 2029-01-28 $ 1,841.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State