Search icon

DANE CONTRACTING, INC.

Company Details

Entity Name: DANE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: H59097
FEI/EIN Number 59-2531045
Address: 2680 Kirby Circle NE, Palm Bay, FL 32905
Mail Address: P.O. BOX 033663, INDIALANTIC, FL 32903
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BLAIR, KENDALL Agent 2680 KIRBY CIR NE, PLM BAY, FL 32905

President

Name Role Address
BLAIR, KENDALL L President 2680 KIRBY CIRCLE NE, PALM BAY, FL 32903

Director

Name Role Address
BLAIR, KENDALL L Director 2680 KIRBY CIRCLE NE, PALM BAY, FL 32903

Secretary

Name Role Address
BLAIR, KENDALL L Secretary 2680 KIRBY CIRCLE NE, PALM BAY, FL 32903

Vice President

Name Role Address
BLAIR, WILLIAM R Vice President 2680 KIRBY CIRCLE NE, PALM BAY, FL 32903

Treasurer

Name Role Address
BLAIR, WILLIAM R Treasurer 2680 KIRBY CIRCLE NE, PALM BAY, FL 32903

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-14 No data No data
CHANGE OF MAILING ADDRESS 2020-12-14 2680 Kirby Circle NE, Palm Bay, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2680 Kirby Circle NE, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2019-10-29 BLAIR, KENDALL No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 2680 KIRBY CIR NE, PLM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-12
Amendment 2020-12-14
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2019-10-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State