Search icon

DPEO #2, INC.

Company Details

Entity Name: DPEO #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2003 (21 years ago)
Date of dissolution: 24 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (9 months ago)
Document Number: P03000088731
FEI/EIN Number 412105439
Address: 14260 River Story Dr, JACKSONVILLE, FL, 32223, US
Mail Address: 14260 River Story Dr, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Perez William L Agent 14260 River Story Dr, JACKSONVILLE, FL, 32223

Director

Name Role Address
PEREZ WILLIAM L Director 14260 River Story Dr, JACKSONVILLE, FL, 32223

President

Name Role Address
PEREZ WILLIAM L President 14260 River Story Dr, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
PEREZ WILLIAM L Secretary 14260 River Story Dr, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
PEREZ WILLIAM L Treasurer 14260 River Story Dr, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-14 Perez, William L No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 14260 River Story Dr, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 14260 River Story Dr, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2021-06-29 14260 River Story Dr, JACKSONVILLE, FL 32223 No data
AMENDMENT AND NAME CHANGE 2010-06-30 DPEO #2, INC. No data
AMENDMENT 2003-09-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State