Entity Name: | ELLJO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000072289 |
FEI/EIN Number | 342000679 |
Mail Address: | 245 COKESBURY CT, GREEN COVE SPRINGS, FL, 32043, US |
Address: | 245 Cokesbury Ct, Green Cove Springs, FL, 32043-9519, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLON RICHARD E | Agent | 245 Cokesbury Ct, Green Cove Springs, FL, 320439519 |
Name | Role | Address |
---|---|---|
DILLON-MILLER ELLEN | Director | 245 COKESBURY CT, GREEN COVE SPRINGS, FL, 32043 |
MILLER JOSEPH H | Director | 245 COKESBURY CT, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 245 Cokesbury Ct, Green Cove Springs, FL 32043-9519 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 245 Cokesbury Ct, Green Cove Springs, FL 32043-9519 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 245 Cokesbury Ct, Green Cove Springs, FL 32043-9519 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State