Search icon

DONGIN, INC.

Company Details

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

Agent

Name Role Address
GREGORY C. MEISSNER ESQ. Agent 1111 3RD AVE. W., BRADENTON, FL, 34205

President

Name Role Address
PETRUSKA STACY L President 14473 CHRISTIE ANN DRIVE, FORT VILLE, IN, 46040

Secretary

Name Role Address
PETRUSKA STACY L Secretary 14473 CHRISTIE ANN DRIVE, FORT VILLE, IN, 46040

Treasurer

Name Role Address
PETRUSKA STACY L Treasurer 14473 CHRISTIE ANN DRIVE, FORT VILLE, IN, 46040

Director

Name Role Address
PETRUSKA STACY L Director 14473 CHRISTIE ANN DRIVE, FORT VILLE, IN, 46040

Events

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

Documents

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