Search icon

THIRTY81 HOLDINGS, INC.

Company Details

Entity Name: THIRTY81 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000039456
FEI/EIN Number APPLIED FOR
Address: 1294 BEAR RUN BLVD, ORANGE PARK, FL, 32065, US
Mail Address: 1294 Bear Run Blvd., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JAYNES KIEL E Agent 1294 BEAR RUN BLVD, ORANGE PARK, FL, 32065

President

Name Role Address
HITSON STEPHEN R President 3742 STEELGATE CT., MIDDLEBURG, FL, 32068

Vice President

Name Role Address
JAYNES KIEL E Vice President 1294 BEAR RUN BLVD, ORANGE PARK, FL, 32065
Bohannon Robert L Vice President 663 Willowbranch Ave., Jacksonville, FL, 32205

Treasurer

Name Role Address
DYE ZACHERY Treasurer 4739 HARPERS FERRY LANE, JACKOSNVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-04-30 1294 BEAR RUN BLVD, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1294 BEAR RUN BLVD, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 JAYNES, KIEL E No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1294 BEAR RUN BLVD, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State