Search icon

DEJON CONSTRUCTION, INC.

Company Details

Entity Name: DEJON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2002 (23 years ago)
Document Number: P02000081402
FEI/EIN Number 050524948
Address: 5311 52ND AVENUE WEST, BRADENTON, FL, 34210
Mail Address: 5311 52ND AVENUE WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GARRITY JOHN J Agent 5311 52ND AVENUE WEST, BRADENTON, FL, 34210

President

Name Role Address
GARRITY JOHN J President 5311 52ND AVENUE WEST, BRADENTON, FL, 34210

Secretary

Name Role Address
GARRITY JOHN J Secretary 5311 52ND AVENUE WEST, BRADENTON, FL, 34210

Treasurer

Name Role Address
GARRITY JOHN J Treasurer 5311 52ND AVENUE WEST, BRADENTON, FL, 34210

Director

Name Role Address
GARRITY JOHN J Director 5311 52ND AVENUE WEST, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094803 DEJON CONSTRUCTION INC. ACTIVE 2018-08-24 2028-12-31 No data 5311 52ND AVENUE WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 5311 52ND AVENUE WEST, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2012-08-27 5311 52ND AVENUE WEST, BRADENTON, FL 34210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000426477 LAPSED 2013-CA-1169 CIRCUIT COURT OF MANATEE 2014-01-08 2019-04-07 $47,009.56 BMO HARRIS BANK N.A., 770 N. WATER STREET, MILWAUKEE, WI 53202

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State