Entity Name: | DILLON MANAGEMENT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Aug 2017 (8 years ago) |
Document Number: | P10000036259 |
FEI/EIN Number | 272435408 |
Mail Address: | 12121 Little Road, HUDSON, FL, 34667, US |
Address: | 15445 Rester Drive, Brooksville, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
A+ TAX & ACCOUNTING SERVICE, INC. | Agent |
Name | Role | Address |
---|---|---|
DILLON KEITH | President | 12121 Little Road, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
HALE NICHOLAS | Vice President | 12121 Little Road, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
HALE MICHELLE | Secretary | 12121 Little Road, HUDSON, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000128251 | HAPPY POOL | ACTIVE | 2023-10-17 | 2028-12-31 | No data | 16015 US HWY 19, HUDSON, FL, 34667 |
G12000034527 | HAPPY POOL | EXPIRED | 2012-04-11 | 2017-12-31 | No data | 12212 SILK OAK LANE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-30 | 15445 Rester Drive, Brooksville, FL 34613 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-28 | 15445 Rester Drive, Brooksville, FL 34613 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 6551 Ridge Road, STE 3, PORT RICHEY, FL 34668 | No data |
AMENDMENT | 2017-08-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | A+ TAX & ACCOUNTING SERVICE INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001798215 | TERMINATED | 1000000555732 | PASCO | 2013-11-20 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0017066 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-08-04 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State