Search icon

P.J.J.L. INC. - Florida Company Profile

Company Details

Entity Name: P.J.J.L. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.J.J.L. 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: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000041747
FEI/EIN Number 593589853

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

Address: 2924 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 2924 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRENG JEAN LUC MPRESIDE President 2924 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
HERRENG JEAN LUC Agent 2924 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 2924 S PENINSULA DRIVE, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 2924 S PENINSULA DRIVE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2013-11-22 - -
CHANGE OF MAILING ADDRESS 2013-11-22 2924 S PENINSULA DRIVE, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-21 - -

Documents

Name Date
ANNUAL REPORT 2014-04-15
Off/Dir Resignation 2013-07-26
ANNUAL REPORT 2012-03-29
REINSTATEMENT 2011-04-09
Amendment 2009-08-21
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State