Entity Name: | J.D.H. REALTY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2000 (25 years ago) |
Date of dissolution: | 18 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 May 2021 (4 years ago) |
Document Number: | F00000000108 |
FEI/EIN Number | 912013882 |
Address: | 8500 NW 137 Avenue, Morriston, FL, 32668, US |
Mail Address: | 8500 NW 137 AVENUE, MORRISTON, FL, 32668 |
ZIP code: | 32668 |
County: | Levy |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARPER JAMES D | Director | 1233 NW Michelbook Lane, McMinnville, OR, 97128 |
Name | Role | Address |
---|---|---|
SCHOLTZ MARITA B | Treasurer | 8500 NW 137 Avenue, Morriston, FL, 32668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-18 | 8500 NW 137 Avenue, Morriston, FL 32668 | No data |
REGISTERED AGENT CHANGED | 2021-05-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 8500 NW 137 Avenue, Morriston, FL 32668 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-05-18 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State