Search icon

C.D.J. ENTERPRISES, INC.

Company Details

Entity Name: C.D.J. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: P99000032861
FEI/EIN Number 650910920
Address: 3301 SW 14TH PLACE #2, BOYNTON BEACH, FL, 33426
Mail Address: 9140 Dundee Drive, Lake Worth, FL, 33467, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEFELICE LYN A Agent 9140 DUNDEE DRIVE, LAKE WORTH, FL, 33467

President

Name Role Address
DEFELICE DANIEL J President 9140 DUNDEE DR, LAKE WORTH, FL, 33467

Director

Name Role Address
DEFELICE DANIEL J Director 9140 DUNDEE DR, LAKE WORTH, FL, 33467
DEFELICE LYN A Director 9140 DUNDEE DR, LAKE WORTH, FL, 33467

Vice President

Name Role Address
DEFELICE LYN A Vice President 9140 DUNDEE DR, LAKE WORTH, FL, 33467

Secretary

Name Role Address
DEFELICE LYN A Secretary 9140 DUNDEE DR, LAKE WORTH, FL, 33467

Treasurer

Name Role Address
DEFELICE LYN A Treasurer 9140 DUNDEE DR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077992 COASTAL IMPORTS EXPIRED 2015-07-28 2020-12-31 No data 9140 DUNDEE DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-16 No data No data
CHANGE OF MAILING ADDRESS 2016-11-16 3301 SW 14TH PLACE #2, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2016-11-16 DEFELICE, LYN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 9140 DUNDEE DRIVE, LAKE WORTH, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 3301 SW 14TH PLACE #2, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-30
REINSTATEMENT 2016-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State