Search icon

DJ'S AUTO & WATERCRAFT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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