Search icon

DESTINATION DESTINY INTERNATIONAL, INC.

Company Details

Entity Name: DESTINATION DESTINY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Jun 2002 (23 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: N02000004982
FEI/EIN Number NOT APPLICABLE
Address: 10575 SE 73 TERRACE, BELLEVIEW, FL, 34420
Mail Address: 10575 SE 73 TERRACE, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS RONALD L Agent 10575 SE 73 TER., BELLEVIEW, FL, 34420

Director

Name Role Address
STULL DONALD Director 7638 SE 110 STREET ROAD, BELLEVIEW, FL, 34420
HILTON DONALD Director 5356 SE 135 STREET, SUMMERFILED, FL, 34491
ROBLES LUZ Director 495 MARION OAKS BLVD, OCALA, FL, 34473

President

Name Role Address
EVANS RONALD L President 10575 SE 73 TER., BELLEVIEW, FL, 34420

Vice President

Name Role Address
EVANS JULIE A Vice President 10575 SE 73 TER., BELLEVIEW, FL, 34420

Secretary

Name Role Address
KING POLLY Secretary 312 S 61 AVE, PENSACOLA, FL, 32506

Treasurer

Name Role Address
KING POLLY Treasurer 312 S 61 AVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 No data No data
CHANGE OF MAILING ADDRESS 2011-04-14 10575 SE 73 TERRACE, BELLEVIEW, FL 34420 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 10575 SE 73 TERRACE, BELLEVIEW, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 10575 SE 73 TER., BELLEVIEW, FL 34420 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State