Search icon

JON BINNING CORPORATION

Company Details

Entity Name: JON BINNING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2004 (20 years ago)
Date of dissolution: 17 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: P04000144920
FEI/EIN Number 651235129
Address: 5921 Meadowlane Street, New Port Richey, FL, 34652, US
Mail Address: 5921 Meadowlane St, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BINNING JON W Agent 5921 Meadowlane St., New Port Richey, FL, 34652

President

Name Role Address
BINNING JON W President 5921 Meadowlane St, New Port Richey, FL, 34652

Secretary

Name Role Address
BINNING JON W Secretary 5921 Meadowlane St, New Port Richey, FL, 34652

Treasurer

Name Role Address
BINNING JON W Treasurer 5921 Meadowlane St, New Port Richey, FL, 34652

Director

Name Role Address
BINNING JON W Director 5921 Meadowlane St, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073595 ALL AMERICAN CONSTRUCTION SERVICES EXPIRED 2013-07-23 2018-12-31 No data PO BOX 2466, TARPON SPRINGS, FL, 34688--246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-17 No data No data
CHANGE OF MAILING ADDRESS 2021-04-07 5921 Meadowlane Street, New Port Richey, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 5921 Meadowlane Street, New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 5921 Meadowlane St., New Port Richey, FL 34652 No data
REINSTATEMENT 2015-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-01 BINNING, JON W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-01-04 No data No data
PENDING REINSTATEMENT 2012-01-04 No data No data
PENDING REINSTATEMENT 2011-12-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-11-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State