Search icon

FLORIDA D.J., INC. - Florida Company Profile

Company Details

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

FLORIDA D.J., 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: 08 Sep 1999 (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: P99000079599
FEI/EIN Number 593624534

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

Address: 7559 SW 86 WAY, GAINESVILLE, FL, 32608, US
Mail Address: 7559 SW 86 WAY, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISSEY THOMAS J Director 7559 SW 86 WAY, GAINESVILLE, FL, 32608
SAIER FRANK P Agent 4041 NW 37TH PLACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 7559 SW 86 WAY, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2012-04-29 7559 SW 86 WAY, GAINESVILLE, FL 32608 -
REINSTATEMENT 2006-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 4041 NW 37TH PLACE, SUITE B, GAINESVILLE, FL 32606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000551860 TERMINATED 1000000612176 ALACHUA 2014-04-17 2034-05-01 $ 634.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000177161 TERMINATED 1000000578632 ALACHUA 2014-01-29 2034-02-07 $ 324.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000776024 TERMINATED 1000000391467 ALACHUA 2012-10-16 2032-10-25 $ 1,121.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000819034 TERMINATED 1000000182370 ALACHUA 2010-07-26 2030-08-04 $ 3,261.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-23
REINSTATEMENT 2006-03-31
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State