Search icon

DONJERZY INC.

Company Details

Entity Name: DONJERZY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000032066
Address: 4400 W TENNESSEE ST, TALLAHASSEE, FL, 32304
Mail Address: 4400 W TENNESSEE ST, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
STEPKOWSKI JERZY President 4400 W TENNESSEE ST, TALLAHASSEE, FL, 32304

Director

Name Role Address
STEPKOWSKI JERZY Director 4400 W TENNESSEE ST, TALLAHASSEE, FL, 32304
BUTTLING DON Director 4400 W TENNESSEE ST, TALLAHASSEE, FL, 32304

Vice President

Name Role Address
BUTTLING DON Vice President 4400 W TENNESSEE ST, TALLAHASSEE, FL, 32304

Secretary

Name Role Address
BUTTLING DON Secretary 4400 W TENNESSEE ST, TALLAHASSEE, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035112 BLIMPIE SUBS TALLASSEE EXPIRED 2012-04-12 2017-12-31 No data BLIMPIE INSIDE WALMART, 4400 W TENNESSE ST, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000302616 TERMINATED 1000000712327 LEON 2016-05-04 2036-05-12 $ 3,756.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000418120 ACTIVE 1000000451144 LEON 2013-01-03 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Domestic Profit 2012-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State