Entity Name: | DIMONEY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000009684 |
FEI/EIN Number | 200591452 |
Address: | 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950 |
Mail Address: | 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES ROBERT S | Agent | 2108 ORANGE AVE, FT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
HOLMES ROBERT S | President | 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
HOLMES ROBERT S | Secretary | 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
HOLMES ROBERT S | Treasurer | 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
HOLMES ROBERT S | Director | 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2005-04-21 | DIMONEY HOLDINGS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-16 | HOLMES, ROBERT SPRES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-16 | 2108 ORANGE AVE, FT PIERCE, FL 34950 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-01-23 |
Name Change | 2005-04-21 |
ANNUAL REPORT | 2005-02-16 |
Domestic Profit | 2004-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State