Search icon

DANA CONSTRUCTION, INC.

Company Details

Entity Name: DANA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 1988 (36 years ago)
Document Number: K34389
FEI/EIN Number 65-0095079
Address: 8013 MALOREN ST., RIVERVIEW, FL 33578
Mail Address: 8013 MALOREN ST., RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS, WALTER S Agent 16528 N. DALE MABRY HWY, TAMPA, FL 33618

President

Name Role Address
OLDS, DANA President 18220 Lithia Ranch Rd, Lithia, FL 33547

Secretary

Name Role Address
OLDS, JUDY Secretary 18220 Lithia Ranch Rd, Lithia, FL 33547

Treasurer

Name Role Address
OLDS, JUDY Treasurer 18220 Lithia Ranch Rd, Lithia, FL 33547

Operations Director

Name Role Address
Olds, Kristopher Dana Operations Director 3908 Cedar Cay Cir, Valrico, FL 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 8013 MALOREN ST., RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2023-03-23 8013 MALOREN ST., RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2006-09-08 SANDERS, WALTER S No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-08 16528 N. DALE MABRY HWY, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000361653 TERMINATED 2001-8491-SP DUVAL COUNTY COURT 2002-05-09 2007-09-11 $1,755.25 FSATENING SYSTEMS INC, 11425 SAINTS ROAD, JACKSONVILLE FL 32216

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State