Search icon

D & J LOGOS, INC. - Florida Company Profile

Company Details

Entity Name: D & J LOGOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & J LOGOS, 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: 19 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000097663
FEI/EIN Number 593544318

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

Address: D J LOGOS INC, 2017 E FOWLER AVE, TAMPA, FL, 33612
Mail Address: D J LOGOS INC, 2017 E FOWLER AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMENAR JOHN President 2017 EAST FOLER AVE, TAMPA, FL, 33612
KAMENAR JOHN Vice President 2017 E. FOWLER AVE, TAMPA, FL, 33612
KAMENAR JOHN Agent 2017 EAST FOWLER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 2017 EAST FOWLER AVE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 D J LOGOS INC, 2017 E FOWLER AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2004-01-09 D J LOGOS INC, 2017 E FOWLER AVE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State