Entity Name: | DANFORTH SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Sep 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Dec 2017 (7 years ago) |
Document Number: | P02000097844 |
FEI/EIN Number | 124223126 |
Address: | 610 MAIN ST, LEESBURG, FL, 34748 |
Mail Address: | 610 MAIN ST, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBUCK H.D. J | Agent | 610 MAIN ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
ROBUCK H.D. J | President | 610 MAIN ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
ROBUCK H.D. J | Secretary | 610 MAIN ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
ROBUCK H.D. J | Treasurer | 610 MAIN ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
ROBUCK H.D. J | Director | 610 MAIN ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
SAHAB SAMI J | Vice President | 610 MAIN ST, LEESBURG, FL, 34748 |
ROBUCK HORACE D | Vice President | 610 MAIN ST, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-12-18 | DANFORTH SALES, INC. | No data |
AMENDMENT | 2005-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-27 |
Name Change | 2017-12-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State