Search icon

DEMAY, INC.

Company Details

Entity Name: DEMAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000115137
FEI/EIN Number 200334725
Address: 8478 NORMANDY BLVD, JACKSONVILLE, FL, 32221
Mail Address: 8478 NORMANDY BLVD, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEMAY BARRY J Agent 8478 NORMANDY BLVD, JACKSONVILLE, FL, 32221

President

Name Role Address
DEMAY BARRY J President 8478 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
DEMAY BARRY J Secretary 8478 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2014-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 8478 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2014-01-08 8478 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 8478 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186779 ACTIVE 1000000885302 DUVAL 2021-04-16 2031-04-21 $ 993.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000285399 LAPSED 2015-CA-1179 SEVENTH JUDICIAL CIRCUIT COURT 2016-01-19 2021-05-09 $55,976.31 MATTAMY (JACKSONVILLE) PARTNERSHIP, 1900 SUMMIT TOWER BLVD., SUITE 500, ORLANDO, FLORIDA 32810
J15000640579 TERMINATED 1000000678100 DUVAL 2015-05-22 2025-06-04 $ 5,858.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-01-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State