Entity Name: | DNJ HARDWOOD FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2006 (18 years ago) |
Date of dissolution: | 11 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | P06000118704 |
FEI/EIN Number | 510601114 |
Address: | 3028 Sandstone Circle, Saint Cloud, FL, 34772, US |
Mail Address: | 3028 Sandstone Circle, Saint Cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURNO KEVIN M | Agent | 3028 Sandstone Cir, Saint Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
FURNO KEVIN M | President | 3028 Sandstone Cir, Saint Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
Furno Paula | Secretary | 3028 Sandstone Cir, Saint Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 3028 Sandstone Circle, Saint Cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 3028 Sandstone Circle, Saint Cloud, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 3028 Sandstone Cir, Saint Cloud, FL 34772 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State