Entity Name: | DS INDIANA CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F09000002159 |
FEI/EIN Number | 680637078 |
Address: | 29391 U.S. HIGHWAY 33, ELKHART, IN, 46516-1427 |
Mail Address: | 29391 U.S. HIGHWAY 33, ELKHART, IN, 46516-1427 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CARSELLO JOHN M | Vice President | 8888 KEYSTONE CROSSING SUITE 600, INDIANAPOLIS, IN, 46240 |
Name | Role | Address |
---|---|---|
RAKKOU CONSTANTINE J | Treasurer | 420 Lexington Avenue, New York, NY, 10170 |
Name | Role | Address |
---|---|---|
EVANGELISTA MARIA B | Asst | 420 Lexington Avenue, New York, NY, 10170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2014-08-20 | DS INDIANA CO., INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 29391 U.S. HIGHWAY 33, ELKHART, IN 46516-1427 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 29391 U.S. HIGHWAY 33, ELKHART, IN 46516-1427 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-08 |
Name Change | 2014-08-20 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-04-28 |
Foreign Profit | 2009-05-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State