Search icon

DANCO IMPORT, INC.

Company Details

Entity Name: DANCO IMPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 07 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Feb 2018 (7 years ago)
Document Number: F04000003535
FEI/EIN Number 223356882
Address: 801 So. Ocean Drive, #501, Fort Pierce, FL, 34949, US
Mail Address: 801 S. Ocean Drive, apt. 501, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: NEW JERSEY

Agent

Name Role Address
JOHANSEN HERDIS Agent 801 S. Ocean Drive, apt. 501, Fort Pierce, FL, 34949

Chairman

Name Role Address
JACOBSEN JAN Chairman 20355 NE 34TH CT, UNIT 1127, AVENTURA, FL, 33180

President

Name Role Address
JACOBSEN JAN President 20355 NE 34TH CT, UNIT 1127, AVENTURA, FL, 33180

Vice President

Name Role Address
JOHANSEN ERIK Vice President 48 QUARRY DRIVE, WOODLAND PARK, NJ, 07424

Secretary

Name Role Address
JOHANSEN HERDIS Secretary 801 S. Ocean Drive, apt. 501, Fort Pierce, FL, 34949

Treasurer

Name Role Address
JOHANSEN HERDIS Treasurer 801 S. Ocean Drive, apt. 501, Fort Pierce, FL, 34949

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 801 So. Ocean Drive, #501, Fort Pierce, FL 34949 No data
CHANGE OF MAILING ADDRESS 2017-01-04 801 So. Ocean Drive, #501, Fort Pierce, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 801 S. Ocean Drive, apt. 501, Fort Pierce, FL 34949 No data

Documents

Name Date
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State