Entity Name: | DONGIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P04000064250 |
FEI/EIN Number | 830392653 |
Address: | 4012 CORTEZ ROAD WEST, SUITE 2101, BRADENTON, FL, 34210 |
Mail Address: | 4012 CORTEZ ROAD WEST, SUITE 2101, BRADENTON, FL, 34210 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY C. MEISSNER ESQ. | Agent | 1111 3RD AVE. W., BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
PETRUSKA STACY L | President | 14473 CHRISTIE ANN DRIVE, FORT VILLE, IN, 46040 |
Name | Role | Address |
---|---|---|
PETRUSKA STACY L | Secretary | 14473 CHRISTIE ANN DRIVE, FORT VILLE, IN, 46040 |
Name | Role | Address |
---|---|---|
PETRUSKA STACY L | Treasurer | 14473 CHRISTIE ANN DRIVE, FORT VILLE, IN, 46040 |
Name | Role | Address |
---|---|---|
PETRUSKA STACY L | Director | 14473 CHRISTIE ANN DRIVE, FORT VILLE, IN, 46040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | GREGORY C. MEISSNER ESQ. | No data |
AMENDMENT | 2004-05-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-06 | 4012 CORTEZ ROAD WEST, SUITE 2101, BRADENTON, FL 34210 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-06 | 4012 CORTEZ ROAD WEST, SUITE 2101, BRADENTON, FL 34210 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-02-03 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-02-21 |
Amendment | 2004-05-06 |
Domestic Profit | 2004-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State