Search icon

DANIEL CORPORATION OF WINTER PARK II, INC.

Company Details

Entity Name: DANIEL CORPORATION OF WINTER PARK II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000060935
FEI/EIN Number 810560149
Address: 100 E. Faith Terrace, Maitland, FL, 32751, US
Mail Address: 100 E. Faith Terrace, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROBILLARD KEVIN M Agent 100 E. Faith Terrace, Maitland, FL, 32751

President

Name Role Address
ROBILLARD KEVIN M President 100 E. Faith Terrace, Maitland, FL, 32751
ROBILLARD JODY President 100 E. Faith Terrace, Maitland, FL, 32751

Treasurer

Name Role Address
ROBILLARD KEVIN M Treasurer 100 E. Faith Terrace, Maitland, FL, 32751

Director

Name Role Address
ROBILLARD JODY Director 100 E. Faith Terrace, Maitland, FL, 32751

Vice President

Name Role Address
ROBILLARD JODY Vice President 100 E. Faith Terrace, Maitland, FL, 32751

Secretary

Name Role Address
ROBILLARD JODY Secretary 100 E. Faith Terrace, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 100 E. Faith Terrace, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2015-02-24 100 E. Faith Terrace, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 100 E. Faith Terrace, Maitland, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State