Search icon

DINKINS CONSTRUCTION RESTORATION INC

Company Details

Entity Name: DINKINS CONSTRUCTION RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: P20000068897
FEI/EIN Number 85-3081141
Address: 1601-1 N MAIN ST #3159, SMB #12289, JACKSONVILLE, FL 32206
Mail Address: 1601-1 N MAIN ST #3159, SMB #12289, JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

President

Name Role Address
DINKINS, TODD President 1601-1 N MAIN ST #3159, SMB #12289, JACKSONVILLE, FL 32206

Secretary

Name Role Address
DINKINS, TODD Secretary 1601-1 N MAIN ST #3159, SMB #12289, JACKSONVILLE, FL 32206

Vice President

Name Role Address
DINKINS, TODD Vice President 1601-1 N MAIN ST #3159, SMB #12289, JACKSONVILLE, FL 32206

Treasurer

Name Role Address
DINKINS, TODD Treasurer 1601-1 N MAIN ST #3159, SMB #12289, JACKSONVILLE, FL 32206

Director

Name Role Address
DINKINS, TODD Director 1601-1 N MAIN ST #3159, SMB #12289, JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1601-1 N MAIN ST #3159, SMB #12289, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2024-02-14 1601-1 N MAIN ST #3159, SMB #12289, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2024-02-14 LEGALCORP SOLUTIONS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 3440 W HOLLYWOOD BLVD STE 415, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2023-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-10-20
Domestic Profit 2020-08-27

Date of last update: 14 Feb 2025

Sources: Florida Department of State