Search icon

DIONJONES INC.

Company Details

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

Agent

Name Role
KEVIN S. GREEN, INC. Agent

Director

Name Role Address
JONES II DION Director 8601 BEACH BLVD #1506, JACKSONVILLE, FL, 32216

President

Name Role Address
JONES II DION President 8601 BEACH BLVD #1506, JACKSONVILLE, FL, 32216

Events

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

Debts

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

Documents

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