Search icon

D.J. - ST. PETE, INC. - Florida Company Profile

Company Details

Entity Name: D.J. - ST. PETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.J. - ST. PETE, 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: 03 May 1999 (26 years ago)
Date of dissolution: 20 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: P99000041561
FEI/EIN Number 582476805

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

Address: 10568 GANDY BLVD, SAINT PETERSBURG, FL, 33702
Mail Address: 6170 WHIRLAWAY DRIVE, CUMMING, GA, 30040
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON DONNA L President 8745 FOREST WILLOW TRAIL, RENO, NV, 89523
OWENS JAYNE E Vice President 8792 LYNROCK CIRCLE, RENO, NV, 89523
BURTON DAVID Agent 2111 DREW ST, CLEARWATER, FL, 33758

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-01-20 - -
CHANGE OF MAILING ADDRESS 2006-04-03 10568 GANDY BLVD, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2001-04-04 BURTON, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2000-02-22 10568 GANDY BLVD, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-22 2111 DREW ST, CLEARWATER, FL 33758 -

Documents

Name Date
CORAPVDWN 2009-01-20
ANNUAL REPORT 2008-07-01
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State