Search icon

DONISI JAX INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONISI JAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2015 (10 years ago)
Date of dissolution: 08 Oct 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: P15000077614
FEI/EIN Number 47-5116399
Address: 2900 Gateway Drive, Pompano Beach, FL, 33069, US
Mail Address: 2900 Gateway Drive, Pompano Beach, FL, 33069, US
ZIP code: 33069
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-516-430
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
5322484
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
DONISI CHARLES President 2900 Gateway Drive, Pompano Beach, FL, 33069
JAXTHEIMER EVAN Vice President 2900 Gateway Drive, Pompano Beach, FL, 33069
LEHRER RYAN HESQ. Agent C/O TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012441 ATLANTIC HEALTH EXPIRED 2018-01-23 2023-12-31 - 2900 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
G15000097225 NATIONWIDE HEALTH ADVISORS EXPIRED 2015-09-22 2020-12-31 - 3333 NE 32ND AVE STE 1105, FOT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000442971. CONVERSION NUMBER 300000218983
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 C/O TRIPP SCOTT, P.A., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 LEHRER, RYAN H, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 2900 Gateway Drive, Suite A, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-02-03 2900 Gateway Drive, Suite A, Pompano Beach, FL 33069 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-09-26
Reg. Agent Change 2016-08-18
Domestic Profit 2015-09-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State