Search icon

DORJIM, INC.

Company Details

Entity Name: DORJIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: J57268
FEI/EIN Number 59-2768752
Address: % WILLIAM A. PARSONS, 2270 S RIDGEWOOD AVE, S DAYTONA, FL 32119
Mail Address: % WILLIAM A. PARSONS, 2270 S RIDGEWOOD AVE, S DAYTONA, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PARSONS, WILLIAM A. Agent 2001 S. RIDGEWOOD AVE., S. DAYTONA, FL 32019

President

Name Role Address
HACKETT, JAMES President 2270 S. RIDGEWOOD AVE., S. DAYTONA, FL

Vice President

Name Role Address
HACKETT, JAMES Vice President 2270 S. RIDGEWOOD AVE., S. DAYTONA, FL

Director

Name Role Address
HACKETT, JAMES Director 2270 S. RIDGEWOOD AVE., S. DAYTONA, FL
HACKETT, DOREEN Director 2270 S. RIDGEWOOD AVE., S. DAYTONA, FL

Secretary

Name Role Address
HACKETT, DOREEN Secretary 2270 S. RIDGEWOOD AVE., S. DAYTONA, FL

Treasurer

Name Role Address
HACKETT, DOREEN Treasurer 2270 S. RIDGEWOOD AVE., S. DAYTONA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-20 % WILLIAM A. PARSONS, 2270 S RIDGEWOOD AVE, S DAYTONA, FL 32119 No data
CHANGE OF MAILING ADDRESS 1991-02-20 % WILLIAM A. PARSONS, 2270 S RIDGEWOOD AVE, S DAYTONA, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-02-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State