Search icon

DANA FUNDING INC. - Florida Company Profile

Branch

Company Details

Entity Name: DANA FUNDING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Feb 2002 (23 years ago)
Branch of: DANA FUNDING INC., NEW YORK (Company Number 1949944)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F02000001015
FEI/EIN Number 113284501

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

Address: 49 WIRELESS BLVD., HAUPPAUGE, NY, 11788
Mail Address: 49 WIRELESS BLVD., HAUPPAUGE, NY, 11788
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
LEONE FRANK A President 49 WIRELESS BLVD., HAUPPAUGE, NY, 11788
LEONE FRANK A Director 49 WIRELESS BLVD., HAUPPAUGE, NY, 11788
LEONE FRANK Vice President 49 WIRELESS BLVD., HAUPPAUGE, NY, 11788
LEONE FRANK Director 49 WIRELESS BLVD., HAUPPAUGE, NY, 11788
KENNEDY EVA LEONE Secretary 49 WIRELESS BLVD., HAUPPAUGE, NY, 11788
KENNEDY EVA LEONE Director 49 WIRELESS BLVD., HAUPPAUGE, NY, 11788

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-15 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 49 WIRELESS BLVD., HAUPPAUGE, NY 11788 -
CHANGE OF MAILING ADDRESS 2006-05-15 49 WIRELESS BLVD., HAUPPAUGE, NY 11788 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000186669 TERMINATED 1000000323940 LEON 2012-12-17 2033-01-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-03-08
Reg. Agent Change 2007-02-15
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-25
Foreign Profit 2002-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State