Search icon

PJDJ, INC. - Florida Company Profile

Company Details

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

PJDJ, 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: 16 Apr 1999 (26 years ago)
Document Number: P99000035217
FEI/EIN Number 593584914

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

Mail Address: PO BOX 729, ALACHUA, FL, 32616, US
Address: 13126 NW 174 AVE, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMBERT DAVIS M Director 13126 NW 174 AVE, ALACHUA, FL, 32615
Padgett Donald A Director 447 Atlantic Blvd Ste 5, Atlantic Beach, FL, 32233
REMBERT DAVIS M Agent 13126 NW 174 AVE, ALACHUA, FL, 32615
Padgett Donald A Secretary 447 Atlantic Blvd Ste 5, Atlantic Beach, FL, 32233
REMBERT DAVIS M President 13126 NW 174 AVE, ALACHUA, FL, 32615
Padgett Donald A Treasurer 447 Atlantic Blvd Ste 5, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 13126 NW 174 AVE, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 13126 NW 174 AVE, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2005-04-21 13126 NW 174 AVE, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2005-04-21 REMBERT, DAVIS MJR -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State