Search icon

DENANCO, INC.

Company Details

Entity Name: DENANCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2003 (21 years ago)
Document Number: P03000113935
FEI/EIN Number 200300655
Address: 3975 Phoenix Dr, ST JAMES CITY, FL, 33956, US
Mail Address: 3975 Phoenix Dr, ST JAMES CITY, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GORSKI NANCY A Agent 3975 Phoenix Dr, ST JAMES CITY, FL, 33956

President

Name Role Address
GORSKI NANCY A President 3975 PHOENIX DR, SAINT JAMES CITY, FL, 33956

Treasurer

Name Role Address
GORSKI NANCY A Treasurer 3975 PHOENIX DR, SAINT JAMES CITY, FL, 33956

Vice President

Name Role Address
GORSKI THOMAS Vice President 3975 PHOENIX DR, SAINT JAMES CITY, FL, 33956

Secretary

Name Role Address
GORSKI THOMAS Secretary 3975 PHOENIX DR, SAINT JAMES CITY, FL, 33956

Director

Name Role Address
Gorski Christopher T Director 14750 LAGUNA DR, FORT MYERS, FL, 33908
STEIGER DENISE L Director 7 J BRADEN THOMPSON RD, FORESTDALE, MA, 02644

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 GORSKI, NANCY A No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3975 Phoenix Dr, ST JAMES CITY, FL 33956 No data
CHANGE OF MAILING ADDRESS 2021-04-08 3975 Phoenix Dr, ST JAMES CITY, FL 33956 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-05 3975 Phoenix Dr, ST JAMES CITY, FL 33956 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State