Search icon

DS INDIANA CO., INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
CARSELLO JOHN M Vice President 8888 KEYSTONE CROSSING SUITE 600, INDIANAPOLIS, IN, 46240

Treasurer

Name Role Address
RAKKOU CONSTANTINE J Treasurer 420 Lexington Avenue, New York, NY, 10170

Asst

Name Role Address
EVANGELISTA MARIA B Asst 420 Lexington Avenue, New York, NY, 10170

Events

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

Documents

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