Search icon

DURANDAL, INC.

Branch

Company Details

Entity Name: DURANDAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Aug 2011 (13 years ago)
Branch of: DURANDAL, INC., ILLINOIS (Company Number CORP_58724106)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F11000003204
FEI/EIN Number 364070865
Address: Cowell c/o the Mosaic Financial Group, 303 E Wacker, CHICAGO, IL, 60601, US
Mail Address: Cowell c/o the Mosaic Financial Group, 303 E Wacker, CHICAGO, IL, 60601, US
Place of Formation: ILLINOIS

Agent

Name Role Address
COWELL CASEY Agent 3240 N. Flagler, WEST PALM BEACH, FL, 33407

Director

Name Role Address
COWELL CASEY Director Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601

President

Name Role Address
COWELL CASEY President Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601

Treasurer

Name Role Address
COWELL CASEY Treasurer Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601

Vice President

Name Role Address
HAUBER TIMOTHY Vice President Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601

Secretary

Name Role Address
HAUBER TIMOTHY Secretary Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601

Assistant Secretary

Name Role Address
RODGERS LANCE R Assistant Secretary 200 W. MADISON ST., SUITE 3900, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 Cowell c/o the Mosaic Financial Group, 303 E Wacker, Suite 1675, CHICAGO, IL 60601 No data
CHANGE OF MAILING ADDRESS 2021-03-15 Cowell c/o the Mosaic Financial Group, 303 E Wacker, Suite 1675, CHICAGO, IL 60601 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 3240 N. Flagler, WEST PALM BEACH, FL 33407 No data

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State