Search icon

DIMONEY HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
HOLMES ROBERT S Agent 2108 ORANGE AVE, FT PIERCE, FL, 34950

President

Name Role Address
HOLMES ROBERT S President 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950

Secretary

Name Role Address
HOLMES ROBERT S Secretary 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950

Treasurer

Name Role Address
HOLMES ROBERT S Treasurer 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950

Director

Name Role Address
HOLMES ROBERT S Director 2108 ORANGE AVENUE, FORT PIERCE, FL, 34950

Events

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

Documents

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