Entity Name: | DIONJONES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P06000026869 |
FEI/EIN Number | 204361900 |
Address: | 2245-101 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259, US |
Mail Address: | 2245-101 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KEVIN S. GREEN, INC. | Agent |
Name | Role | Address |
---|---|---|
JONES II DION | Director | 8601 BEACH BLVD #1506, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
JONES II DION | President | 8601 BEACH BLVD #1506, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | KEVIN S GREEN INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 3617-2 CROWN POINT RD, JACKSONVILLE, FL 32257 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 2245-101 COUNTY ROAD 210 WEST, JACKSONVILLE, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 2245-101 COUNTY ROAD 210 WEST, JACKSONVILLE, FL 32259 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000836679 | TERMINATED | 1000000350813 | DUVAL | 2012-10-24 | 2022-11-14 | $ 415.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-16 |
Domestic Profit | 2006-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State