Entity Name: | D2 ASSET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Jun 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F23000003296 |
Address: | 101 E. EAGLE RD., STE. 283, HAVERTOWN, PA 19083 |
Mail Address: | 101 E. EAGLE RD., STE. 283, HAVERTOWN, PA 19083 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FAUSTINI, LOU | President | 101 E. EAGLE RD., STE. 283, HAVERTOWN, PA 19083 |
Name | Role | Address |
---|---|---|
FINNIGAN, THOMAS | Director | 101 E. EAGLE RD., STE. 283, HAVERTOWN, PA 19083 |
DESFORGES, MATHIEU | Director | 101 E. EAGLE RD., STE. 283, HAVERTOWN, PA 19083 |
KUBINAK, JOHN | Director | 101 E. EAGLE RD., STE. 283, HAVERTOWN, PA 19083 |
Name | Role | Address |
---|---|---|
CROCE, PAT | Secretary | 101 E. EAGLE RD., STE. 283, HAVERTOWN, PA 19083 |
Name | Role | Address |
---|---|---|
KUBINAK, JOHN | Treasurer | 101 E. EAGLE RD., STE. 283, HAVERTOWN, PA 19083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2023-06-02 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State