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