Search icon

DANIS ENVIRONMENTAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DANIS ENVIRONMENTAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F92000000593
FEI/EIN Number 311361002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 RIVERPLACE, SUITE 466, DAYTON, OH, 45405, US
Mail Address: 2 RIVERPLACE, SUITE 466, DAYTON, OH, 45405, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
THOMAS J DANIS Chief Executive Officer 2 RIVERPLACE, SUITE 400, DAYTON, OH, 45405
C T CORPORATION SYSTEM Agent -
SEIFRIED GEORGE C Executive Vice President 2 RIVERPLACE, SUITE 200, DAYTON, OH
MCCANN GREGORY Secretary 480 CHATHAM DRIVE, KETTERIN G, OH, 45429
MCCANN GREGORY Director 480 CHATHAM DRIVE, KETTERIN G, OH, 45429
BASS JOHN P President 1120 ELMCREEK CIR, DAYTON, OH, 45458
GEHRICH ROSALIE A Treasurer 375 COPPER BEACH CT, CENTORVILLE, OH, 45459

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 2 RIVERPLACE, SUITE 466, DAYTON, OH 45405 -
CHANGE OF MAILING ADDRESS 2003-04-07 2 RIVERPLACE, SUITE 466, DAYTON, OH 45405 -
NAME CHANGE AMENDMENT 1997-12-18 DANIS ENVIRONMENTAL INDUSTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-19
Name Change 1997-12-18
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State