Search icon

BJD ENTERPRISES, INC. - Florida Company Profile

Company Details

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

BJD ENTERPRISES, 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: 06 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S51232
FEI/EIN Number 650264046

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

Address: 454 BOYD COWART RD., WAUCHULA, FL, 33873, US
Mail Address: P O BOX 813, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEOD MARY JANE President P.O. BOX 813, WAUCHULA, FL, 33873
MCLEOD BURTON D Vice President P.O. BOX 813, WAUCHULA, FL, 33873
MCLEOD, MARY J. Agent 454 BOYD COWART ROAD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 454 BOYD COWART RD., WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 454 BOYD COWART ROAD, WAUCHULA, FL 33873 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 MCLEOD, MARY J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000557893 LAPSED 12-1173 GCS 10TH JUDICIAL, HIGHLAND COUNTY 2013-03-07 2018-03-12 $100,084.75 HEARTLAND NATIONAL BANK, 320 US HIGHWAY 27 NORTH, SEBRING, FLORIDA 33870
J07000172596 TERMINATED 1000000050808 726 259 2007-05-23 2027-06-06 $ 136,786.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07900005422 TERMINATED 252007CA000026 10TH JUD CIR HARDEE CTY CRT 2007-03-28 2012-04-09 $36138.18 GRIMSLEY GROVES, INC., A FLORIDA CORPORATION, P.O. BOX 728, WAUCHULA, FL 33873

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State