Search icon

D & M FOOD OF JAX, INC.

Company Details

Entity Name: D & M FOOD OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000070442
FEI/EIN Number 593731806
Address: 105 NATURE WALK PARKWAY, 101, ST AUGUSTINE, FL, 32092, US
Mail Address: 105 NATURE WALK PARKWAY, 101, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MIHAESI MIKE M Agent 9014 NORNINGTON DR, JACKSONVILLE, FL, 32257

President

Name Role Address
MIHAESI MIKE M President 9014 MORNINGTON DRIVE, JACKSONVILLE, FL, 32257

Director

Name Role Address
MIHAESI MIKE M Director 9014 MORNINGTON DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 105 NATURE WALK PARKWAY, 101, ST AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2009-01-26 105 NATURE WALK PARKWAY, 101, ST AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2009-01-26 MIHAESI, MIKE MPD No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 9014 NORNINGTON DR, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000189202 ACTIVE 1000000256538 ST JOHNS 2012-03-06 2032-03-14 $ 1,834.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State