Search icon

DANIELS SHARPSMART, INC.

Company Details

Entity Name: DANIELS SHARPSMART, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Sep 2009 (15 years ago)
Document Number: F09000003875
FEI/EIN Number 841617227
Address: 111 W JACKSON BLVD, CHICAGO, IL, 60604, US
Mail Address: 111 W JACKSON BLVD, CHICAGO, IL, 60604, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Daniels Dan President 111 W JACKSON BLVD, CHICAGO, IL, 60604

Director

Name Role Address
McPhee Dean Director 1087 Park Place, Shakopee, MN, 55379

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032827 DANIELS HEALTH EXPIRED 2014-04-02 2019-12-31 No data 111 W JACKSON BLVD, #720, CHICAGO, IL, 60604-4133
G14000032578 DANIELS HEALTHCARE EXPIRED 2014-04-01 2019-12-31 No data 111 W JACKSON BLVD, #720, CHICAGO, IL, 60604-4133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 111 W JACKSON BLVD, Suite 1900, CHICAGO, IL 60604 No data
CHANGE OF MAILING ADDRESS 2019-01-24 111 W JACKSON BLVD, Suite 1900, CHICAGO, IL 60604 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000129617 ACTIVE 1000000815598 COLUMBIA 2019-02-11 2039-02-20 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-11
AMENDED ANNUAL REPORT 2022-11-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State