Search icon

JOHN V. DRAGONETTI, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN V. DRAGONETTI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN V. DRAGONETTI, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000045318
FEI/EIN Number 593576453

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8086 DICKIE DRIVE, JACKSONVILLE, FL, 32216
Mail Address: 8086 DICKIE DRIVE, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAGONETTI JOHN V Director 8086 DICKIE DRIVE, JACKSONVILLE, FL, 32216
KELLISON LEE E Agent 6817 SOUTHPOINMT PKWY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-11 KELLISON, LEE ESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 6817 SOUTHPOINMT PKWY, SUITE 603, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2004-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT AND NAME CHANGE 1999-05-27 JOHN V. DRAGONETTI, P.A. -

Documents

Name Date
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-30
REINSTATEMENT 2004-07-27
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-03-07
Amendment and Name Change 1999-05-27
Domestic Profit 1999-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State