Entity Name: | D & H ENTERPRISES OF CITRUS COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2014 (11 years ago) |
Document Number: | P08000068748 |
FEI/EIN Number | 263013197 |
Address: | 1916 NW HWY 19, CRYSTAL RIVER, FL, 34428 |
Mail Address: | 1916 nw hwy 19, crystal river, FL, 34428, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Starnella Frank | Agent | 1916 NW Hwy 19, Crystal River, FL, 34428 |
Name | Role | Address |
---|---|---|
Starnella Frank | President | 1916 NW Hwy 19, Crystal River, FL, 34428 |
Name | Role | Address |
---|---|---|
Lorini Cathy | Vice President | 1916 NW Hwy 19, Crystal River, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-08 | Starnella, Frank | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 1916 NW Hwy 19, Crystal River, FL 34428 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 1916 NW HWY 19, CRYSTAL RIVER, FL 34428 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000566071 | ACTIVE | 1000000676285 | CITRUS | 2015-05-06 | 2035-05-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-24 |
AMENDED ANNUAL REPORT | 2013-04-08 |
AMENDED ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-10 |
Domestic Profit | 2008-07-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State