Search icon

D.J.P. OF BROWARD, INC. - Florida Company Profile

Company Details

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

D.J.P. OF BROWARD, 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: 28 Jul 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V53723
FEI/EIN Number 650348267

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

Address: PO BOX 22262, LAKE BUENA VISTA, FL, 32830, US
Mail Address: PO BOX 22262, LAKE BUENA VISTA, FL, 32830, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROIETTO DONALD J President PO BOX 12262, LAKE BUENA VISTA, FL, 32830
PROIETTO DONALD J Director PO BOX 12262, LAKE BUENA VISTA, FL, 32830
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-06 PO BOX 22262, LAKE BUENA VISTA, FL 32830 -
REGISTERED AGENT NAME CHANGED 2002-05-06 CORPORATE CREATIONS NETWORK,INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 PO BOX 22262, LAKE BUENA VISTA, FL 32830 -
REINSTATEMENT 2002-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 941 FOURTH STREET #200, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000097990 LAPSED 2002-CA-2459 10TH JUD CIR POLK COUNTY 2002-09-25 2008-03-10 $55,455.04 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, PO DRAWER 988, LAKELAND FL 33802
J02000340319 LAPSED CIO-02-2773 (32) 9TH CIRCUIT ORANGE COUNTY 2002-07-29 2007-08-26 $19,587.54 THE SHERWIN-WILLIAMS COMPANY, 3063 E SEMORAN BLVD, APOPKA FL 32703
J02000170575 LAPSED 0000485259 06502 02234 2002-04-15 2022-05-02 $ 16,606.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000049241 LAPSED CIO-01-4377 CIR 9TH JUD CIR ORANGE CNTY 2002-01-07 2007-02-08 $19,836.36 RINKER MATERIALS CORPORATION, 1398 STATE ROAD 436 N SUITE 200, CASSELBERRY, FL 32707

Documents

Name Date
REINSTATEMENT 2002-05-06
REINSTATEMENT 2000-11-08
ANNUAL REPORT 1999-07-01
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-06-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302026471 0420600 1998-11-05 ALL STAR MOVIE RESORT, LAKE BUENA VISTA, FL, 32830
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-02
Case Closed 1999-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State