Entity Name: | DUNNELLON SHEDS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | P16000055363 |
FEI/EIN Number | 81-3057594 |
Address: | 2610 E, US-92, Plant City, FL, 33566, US |
Mail Address: | 2610 E, US-92, Plant City, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ZOMESA, LLC | Agent |
Name | Role | Address |
---|---|---|
ESPAILLAT CAESAR R | President | 709 Oakland Heights Ave, PLANT CITY, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000008983 | PLANT CITY SHEDS | ACTIVE | 2021-01-19 | 2026-12-31 | No data | 2610 E US HWY 92, PLANT CITY, FL, 33566 |
G17000037686 | PLANT CITY SHEDS | EXPIRED | 2017-04-08 | 2022-12-31 | No data | 20107 E PENNSYLVANIA AVE, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 16132 CHURCHVIEW DR, 209E - F, LITHIA, FL 33547 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Zomesa LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2610 E, US-92, Plant City, FL 33566 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2610 E, US-92, Plant City, FL 33566 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-04 |
Domestic Profit | 2016-06-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State