Search icon

DRAGONFLY ACRES, INC

Company Details

Entity Name: DRAGONFLY ACRES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000153173
FEI/EIN Number 542145707
Address: 732 GEORGETOWN DENVER RD, CRESCENT CITY, FL, 32112
Mail Address: 732 GEORGETOWN DENVER RD, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
HAENFLER JAMES A Agent 20 N. SUMMIT STREET, CRESCENT CITY, FL, 32112

President

Name Role Address
DUTCH ROBERT President 732 GEORGETOWN DENVER ROAD, CRESCENT CITY, FL, 32112

Secretary

Name Role Address
PLUMMER ROBERT D Secretary 732 GEORGETOWN DENVER ROAD, CRESCENT CITY, FL, 32112

Treasurer

Name Role Address
PLUMMER ROBERT D Treasurer 732 GEORGETOWN DENVER ROAD, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 732 GEORGETOWN DENVER RD, CRESCENT CITY, FL 32112 No data
CHANGE OF MAILING ADDRESS 2007-04-18 732 GEORGETOWN DENVER RD, CRESCENT CITY, FL 32112 No data
AMENDMENT AND NAME CHANGE 2004-10-05 DRAGONFLY ACRES, INC No data
REGISTERED AGENT NAME CHANGED 2004-10-05 HAENFLER, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-05 20 N. SUMMIT STREET, CRESCENT CITY, FL 32112 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-18
Amendment and Name Change 2004-10-05
Domestic Profit 2003-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State