Entity Name: | DONNA ROCHELLE JONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000167430 |
FEI/EIN Number | 204013777 |
Address: | 103 SOUTH SAXON AVENUE, BROOKSVILLE, FL, 34601 |
Mail Address: | PO BOX 1028, BROOKSVILLE, FL, 34605 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON JOSEPH M | Agent | 101 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
JONES DONNA ROCHELLE | President | 7480 OAK TREE LANE, WEEKI WACHEE, FL, 34607 |
Name | Role | Address |
---|---|---|
JONES DONNA ROCHELLE | Director | 7480 OAK TREE LANE, WEEKI WACHEE, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-08-21 | 103 SOUTH SAXON AVENUE, BROOKSVILLE, FL 34601 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900008071 | LAPSED | H27CA2008000134 | HERNANDO CIRC CRT CIV DIV | 2008-04-02 | 2013-06-10 | $105214.26 | DEPARTMENT 56 INC, 545 TILTON ROAD, POMONA, NJ 08240 |
J07000174675 | ACTIVE | 1000000051700 | 2447 378 | 2007-05-29 | 2027-06-06 | $ 21,990.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-06-08 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-08-21 |
Domestic Profit | 2005-12-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State