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 |
Name | Role | Address |
---|---|---|
COWELL CASEY | Agent | 3240 N. Flagler, WEST PALM BEACH, FL, 33407 |
Name | Role | Address |
---|---|---|
COWELL CASEY | Director | Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601 |
Name | Role | Address |
---|---|---|
COWELL CASEY | President | Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601 |
Name | Role | Address |
---|---|---|
COWELL CASEY | Treasurer | Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601 |
Name | Role | Address |
---|---|---|
HAUBER TIMOTHY | Vice President | Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601 |
Name | Role | Address |
---|---|---|
HAUBER TIMOTHY | Secretary | Cowell c/o the Mosaic Financial Group, CHICAGO, IL, 60601 |
Name | Role | Address |
---|---|---|
RODGERS LANCE R | Assistant Secretary | 200 W. MADISON ST., SUITE 3900, CHICAGO, IL, 60606 |
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 |
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