Search icon

DANIEL & JONES INTERNATIONAL, INC.

Company Details

Entity Name: DANIEL & JONES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1989 (35 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: L13038
FEI/EIN Number 59-2968867
Address: 4811 W SLIGH AVENUE, TAMPA, FL 33614
Mail Address: 4811 W SLIGH AVENUE, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, STEVEN E. Agent 101 EAST KENNEDY BLVD. SUITE 2700, TAMPA, FL 33602

President

Name Role Address
ENGELKE, BOBBY D. President 4811 W SLIGH AVENUE, TAMPA, FL

Director

Name Role Address
COOK, G. BRADFORD Director 2000 K STREET, N.W., WASHINGTON, DC
GOODWYN, WILFRED L. Director 5247 WISCONSIN AVE.,N.W., WASHINGTON, DC
LONG, ROBERT E. Director 5247 WISCONSIN AVE, N.W., WASHINGTON, DC

Vice President

Name Role Address
GOODWYN, WILFRED L. Vice President 5247 WISCONSIN AVE.,N.W., WASHINGTON, DC

Treasurer

Name Role Address
GOODWYN, WILFRED L. Treasurer 5247 WISCONSIN AVE.,N.W., WASHINGTON, DC

Secretary

Name Role Address
LONG, ROBERT E. Secretary 5247 WISCONSIN AVE, N.W., WASHINGTON, DC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-02 4811 W SLIGH AVENUE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 1992-07-02 4811 W SLIGH AVENUE, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 1991-06-17 MILLER, STEVEN E. No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State