Search icon

THE FILIMON COMPANY

Company Details

Entity Name: THE FILIMON COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P04000099772
FEI/EIN Number 201319261
Address: 6688 Engram Rd, New Smyrna Baech, FL, 32169, US
Mail Address: 6688 Engram Rd, New Smyrna Baech, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Filimon Joseph R Agent 512 Avalon Blvd., ORLANDO, FL, 32806

Director

Name Role Address
FILIMON JOSEPH R Director 512 Avalon Blvd., ORLANDO, FL, 32806
FILIMON ASHLEY Director 512 Avalon Blvd., ORLANDO, FL, 32806

President

Name Role Address
FILIMON JOSEPH R President 512 Avalon Blvd., ORLANDO, FL, 32806

Treasurer

Name Role Address
FILIMON JOSEPH R Treasurer 512 Avalon Blvd., ORLANDO, FL, 32806

Vice President

Name Role Address
FILIMON ASHLEY Vice President 512 Avalon Blvd., ORLANDO, FL, 32806

Secretary

Name Role Address
FILIMON ASHLEY Secretary 512 Avalon Blvd., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 6688 Engram Rd, New Smyrna Baech, FL 32169 No data
CHANGE OF MAILING ADDRESS 2024-07-11 6688 Engram Rd, New Smyrna Baech, FL 32169 No data
REINSTATEMENT 2018-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 512 Avalon Blvd., ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2013-01-21 Filimon, Joseph R No data
REINSTATEMENT 2011-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-04
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State