Search icon

D & L HOUSE OF LEATHER, INC.

Company Details

Entity Name: D & L HOUSE OF LEATHER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1994 (31 years ago)
Date of dissolution: 29 Jun 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: F94000000383
FEI/EIN Number 04-3056215
Address: 316 MAIN STREET - ROUTE 28 #1, WEST YARMOUTH, MA 02673
Mail Address: 316 MAIN STREET - ROUTE 28 #1, WEST YARMOUTH, MA 02673
Place of Formation: MASSACHUSETTS

President

Name Role Address
DONAHUE, DENISE President 10 WALNUT LANE, ORMOND BEACH, FL 32174

Chairman

Name Role Address
DONAHUE, DENISE Chairman 10 WALNUT LANE, ORMOND BEACH, FL 32174

Secretary

Name Role Address
DONAHUE, DENISE Secretary 10 WALNUT LANE, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
DONAHUE, DENISE Treasurer 10 WALNUT LANE, ORMOND BEACH, FL 32174

Vice Chairman

Name Role Address
DONAHUE, WILLIAM Vice Chairman 10 WALNUT LANE, ORMOND BEACH, FL 32174

Director

Name Role Address
CHAREST, DORIS Director 384 LAKESIDE DRIVE, MARSTONS HILLS, MA 02648
ATCHESON, MICHELLE Director 384 LAKESIDE DRIVE, MARSTONS MILLS, MA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-18 316 MAIN STREET - ROUTE 28 #1, WEST YARMOUTH, MA 02673 No data
CHANGE OF MAILING ADDRESS 2008-08-18 316 MAIN STREET - ROUTE 28 #1, WEST YARMOUTH, MA 02673 No data

Documents

Name Date
Withdrawal 2009-06-29
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-08-25
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State