Search icon

DOMINION, INC.

Company Details

Entity Name: DOMINION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: P94000057881
FEI/EIN Number 59-3264404
Address: 3776 Cathedral Oaks Place North, Jacksonville, FL 32217
Mail Address: 3776 Cathedral Oaks Place North, Jacksonville, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LAYMON, ELIZABETH A. Agent 3776 Cathedral Oaks Place North, Jacksonville, FL 32217

Chief Executive Officer

Name Role Address
LAYMON, ELIZABETH A. Chief Executive Officer 3776 Cathedral Oaks Place North, Jacksonville, FL 32217

Principal

Name Role Address
LAYMON, PAUL D. Principal 3776 Cathedral Oaks Place North, Jacksonville, FL 32217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-30 LAYMON, ELIZABETH A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3776 Cathedral Oaks Place North, Jacksonville, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 3776 Cathedral Oaks Place North, Jacksonville, FL 32217 No data
CHANGE OF MAILING ADDRESS 2017-04-30 3776 Cathedral Oaks Place North, Jacksonville, FL 32217 No data
REINSTATEMENT 1996-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000247989 ACTIVE 16-2024-CA-000565-AXXX-MA DUVAL CIRCUIT COURT 2024-04-16 2029-04-29 $158,386.56 H&E EQUIPMENT SERVICES INC, 7500 PECUE LANE, BATON ROUGE, LA 70809
J24000183986 ACTIVE 2024-CC-2660 DUVAL COUNTY COURT 2024-03-11 2029-04-03 $13413.85 CRS OF FLORIDA LLC, PO BOX 184, CHARLESTOWN, IN 47111
J24000096014 ACTIVE 2023-CA-010588 DUVAL COUNTY 2024-02-02 2029-02-20 $79,120.99 SYNERGY RENTS, LLC, 10117 PRINCESS PALM AVENUE, SUITE 500, TAMPA, FL 33610

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State