Search icon

DAJOMA, INC.

Company Details

Entity Name: DAJOMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 1978 (47 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 581012
FEI/EIN Number 59-1840268
Address: 2 TROPIC WIND DR., PORT ORANGE, FL 32128
Mail Address: 2 TROPIC WIND DR., PORT ORANGE, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, RONALD N. Agent 326 SOUTH GRANVIEW AVENUE, DAYTONA BEACH, FL

President

Name Role Address
DHONDT, JOHN President 1904 SPRUCE CREEK CIR N, PORT ORANGE, FL 32128

Treasurer

Name Role Address
DHONDT, JOHN Treasurer 1904 SPRUCE CREEK CIR N, PORT ORANGE, FL 32128

Director

Name Role Address
DHONDT, JOHN Director 1904 SPRUCE CREEK CIR N, PORT ORANGE, FL 32128
DHONDT, CHERYL Director 1904 SPRUCE CREEK CIR N, PORT ORANGE, FL 32128

Vice President

Name Role Address
DHONDT, CHERYL Vice President 1904 SPRUCE CREEK CIR N, PORT ORANGE, FL 32128

Secretary

Name Role Address
DHONDT, CHERYL Secretary 1904 SPRUCE CREEK CIR N, PORT ORANGE, FL 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2 TROPIC WIND DR., PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2004-04-22 2 TROPIC WIND DR., PORT ORANGE, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State