Search icon

DANIEL KONDOS ENTERPRISES, INC.

Company Details

Entity Name: DANIEL KONDOS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000109262
FEI/EIN Number 593682374
Address: 11052 HIDDEN TREASURE CT, NEW PORT RICHEY, FL, 34654
Mail Address: 11052 HIDDEN TREASURE CT, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KONDOS DANIEL Agent 11052 HIDDEN TREASURE CT, NEW PORT RICHEY, FL, 34654

President

Name Role Address
KONDOS DANIEL President 11052 HIDDEN TREASURE CT, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
KONDOS STAVROS Secretary 11052 HIDDEN TREASURE CT, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-04 11052 HIDDEN TREASURE CT, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2004-06-04 11052 HIDDEN TREASURE CT, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-04 11052 HIDDEN TREASURE CT, NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000388709 LAPSED 09-145-D4 LEON 2010-03-10 2015-03-10 $24,366.48 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State