Entity Name: | DONOHO COMMERCIAL REAL ESTATE BROKERAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P02000054441 |
FEI/EIN Number | 020599510 |
Address: | 13389 STONE POND DR, JACKSONVILLE, FL, 32224 |
Mail Address: | 13389 STONE POND DR, JACKSONVILLE, FL, 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAKE JANET L | Agent | 6 FIARFIELD BLVD STE 6, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
DONOHO BURNETT | President | 13389 STONE POND DR, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 13389 STONE POND DR, JACKSONVILLE, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 13389 STONE POND DR, JACKSONVILLE, FL 32224 | No data |
NAME CHANGE AMENDMENT | 2006-06-27 | DONOHO COMMERCIAL REAL ESTATE BROKERAGE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-04-18 |
Name Change | 2006-06-27 |
ANNUAL REPORT | 2006-01-04 |
Domestic Profit | 2005-05-14 |
ANNUAL REPORT | 2005-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State