Search icon

DAHILL INTERNATIONAL REALTY CO.

Company Details

Entity Name: DAHILL INTERNATIONAL REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1979 (45 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 648659
FEI/EIN Number 59-1954965
Address: 2026 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32211
Mail Address: 2026 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LETICIA M SOLAUM Agent 2026 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32211

Director

Name Role Address
SOLAUN, HILDA R Director 5720 ST ISABEL DRIVE, JACKSONVILLE, FL 32277

President

Name Role Address
SOLAUN, HILDA R President 5720 ST ISABEL DRIVE, JACKSONVILLE, FL 32277

Secretary

Name Role Address
SOLAUN, HILDA R Secretary 5720 ST ISABEL DRIVE, JACKSONVILLE, FL 32277

Manager

Name Role Address
Solaun, Leticia Manager 10007 SW 52nd Rd, Gainesville, FL 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-25 LETICIA M SOLAUM No data
REINSTATEMENT 2019-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-07 2026 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 2026 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32211 No data

Documents

Name Date
Reg. Agent Change 2022-08-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State