Entity Name: | DINOVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 Aug 2017 (7 years ago) |
Document Number: | F17000003944 |
FEI/EIN Number | 262091925 |
Address: | 6455 E Johns Xing, Johns Creek, GA, 30097, US |
Mail Address: | 6455 E Johns Xing, Johns Creek, GA, 30097, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Quinn Alison | President | 6455 E Johns Xing, Johns Creek, GA, 30097 |
Name | Role | Address |
---|---|---|
JOHNSTON VEROME | Treasurer | 6455 E Johns Xing, Johns Creek, GA, 30097 |
Name | Role | Address |
---|---|---|
Hampton Christine | Secretary | 6455 E Johns Xing, Johns Creek, GA, 30097 |
Name | Role | Address |
---|---|---|
Tyler Todd | Director | 6455 E Johns Xing, Johns Creek, GA, 30097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 6455 E Johns Xing, Suite 220, Johns Creek, GA 30097 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 6455 E Johns Xing, Suite 220, Johns Creek, GA 30097 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-30 |
Foreign Profit | 2017-08-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State