Entity Name: | DJ'S PROPERTIES OF NORTH CAROLINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F15000002644 |
FEI/EIN Number | 562072896 |
Address: | 1001 NC HIGHWAY 210, SMITHFIELD, NC, 27577 |
Mail Address: | 1001 NC HIGHWAY 210, SMITHFIELD, NC, 27577 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
SOUTHWELL J. STEVEN | Agent | 502 W.MAIN STREET, WAUCHULA, FL, 33873 |
Name | Role | Address |
---|---|---|
JONES DAVID | Chairman | 1001 NC HIGHWAY 210, SMITHFIELD, NC, 27577 |
Name | Role | Address |
---|---|---|
JONES DAVID | President | 1001 NC HIGHWAY 210, SMITHFIELD, NC, 27577 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000083028 | TORREY OAKS R.V. AND GOLF RESORT | EXPIRED | 2015-08-11 | 2020-12-31 | No data | 1001 NC HIGHWAY 210, SMITHFIELD, NC, 27577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
Foreign Profit | 2015-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State