Entity Name: | DJ'S AUTO & WATERCRAFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DJ'S AUTO & WATERCRAFT, 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: | 02 Oct 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | S84653 |
FEI/EIN Number |
593092895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12635 U.S. HIGHWAY 27, CLERMONT, FL, 34711 |
Mail Address: | 12635 U.S. HIGHWAY 27, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADALAMENTO, GERALD J. | President | 1542 GOLDEN POND DRIVE, MINNEOLA, FL, 34715 |
BADALAMENTO, SHIRLEY | Vice President | 1542 GOLDEN POND DRIVE, MINNEOLA, FL, 34715 |
BADALAMENTO GERALD J | Agent | 1542 GOLDEN POND DRIVE, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-04 | 1542 GOLDEN POND DRIVE, MINNEOLA, FL 34715 | - |
ADMIN DISS/REV CANCELATION | 2003-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1999-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000544287 | TERMINATED | 1000000108066 | 3724 1135 | 2009-01-28 | 2029-02-04 | $ 200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000623750 | TERMINATED | 1000000108066 | 3724 1135 | 2009-01-28 | 2029-02-11 | $ 200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000695113 | TERMINATED | 1000000108066 | 3724 1135 | 2009-01-28 | 2029-02-18 | $ 200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-08-04 |
ANNUAL REPORT | 2003-09-18 |
ANNUAL REPORT | 2001-03-08 |
ANNUAL REPORT | 2000-09-18 |
REINSTATEMENT | 1999-10-21 |
ANNUAL REPORT | 1998-09-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State