Entity Name: | DON CODY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P01000057924 |
FEI/EIN Number | 593729897 |
Address: | 3801 Environ Blvd., Lauderhill, FL, 33319, US |
Mail Address: | 3801 Environ Blvd., Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS THOMAS C | Agent | 703 COURT STREET, CLEARWATER, FL, 337565507 |
Name | Role | Address |
---|---|---|
GREEN DON | Chief Executive Officer | 3801 Environ Blvd., Lauderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
CLAYTON CARISSA | General Manager | 11616 NW 8TH LANE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 3801 Environ Blvd., 312, Lauderhill, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 3801 Environ Blvd., 312, Lauderhill, FL 33319 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State