Search icon

MEL DIELMANN, BOB JONES, CONTRACTORS, INC.

Company Details

Entity Name: MEL DIELMANN, BOB JONES, CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1980 (44 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 685221
FEI/EIN Number 59-2032969
Address: 4012 ROCHEFELLEM AVE, SARASOTA, FL 34231
Mail Address: 4012 ROCHEFELLER AVE, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT O. JONES Agent 4012 ROCKERFELLER AVE, SARASOTA, FL 34231

President

Name Role Address
DIELMANN, MELVIN H. President 5778 LAKE BREEZE COURT, SARASOTA, FL

Vice President

Name Role Address
JONES, ROBERT Vice President 4876 N. PEREGRIN POINT, SARASOTA, FL

Secretary

Name Role Address
JONES, KAY Secretary 4876 N. PEREGRIN POINT, SARASOTA, FL

Treasurer

Name Role Address
DIELMANN, BARBARA R Treasurer 5778 LAKE BREEZE COURT, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4012 ROCHEFELLEM AVE, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 1996-05-01 4012 ROCHEFELLEM AVE, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 ROBERT O. JONES No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4012 ROCKERFELLER AVE, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State