Search icon

J & G DOOLEY ENTERPRISES, INC.

Company Details

Entity Name: J & G DOOLEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1990 (35 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: L82720
FEI/EIN Number 65-0206164
Address: 5432 KENSICO RD, VENICE, FL 34293
Mail Address: 5432 KENSICO RD, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DOOLEY, JOHN M. Agent 5432 KENISCO RD, VENICE, FL 34293

President

Name Role Address
DOOLEY, JOHN M. President 5432 KENSICO RD, VENICE, FL 34293

Treasurer

Name Role Address
DOOLEY, JOHN M. Treasurer 5432 KENSICO RD, VENICE, FL 34293

Director

Name Role Address
DOOLEY, JOHN M. Director 5432 KENSICO RD, VENICE, FL 34293
DOOLEY, GRACE M. Director 5432 KENSICO RD, VENICE, FL 34293

Secretary

Name Role Address
DOOLEY, GRACE M. Secretary 5432 KENSICO RD, VENICE, FL 34293

Vice President

Name Role Address
DOOLEY, GRACE M. Vice President 5432 KENSICO RD, VENICE, FL 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 5432 KENSICO RD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 1998-04-24 5432 KENSICO RD, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 5432 KENISCO RD, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 1991-03-07 DOOLEY, JOHN M. No data

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State