Search icon

DNA INTERNATIONAL ENTERPRISES INC.

Company Details

Entity Name: DNA INTERNATIONAL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2003 (21 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 11 Feb 2014 (11 years ago)
Document Number: P03000143720
FEI/EIN Number 562425740
Address: 2911 INDIA BLVD, DELTONA, FL, 32738, US
Mail Address: PO BOX 390212, DELTONA, FL, 32739-0212, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN RICHARD DSR. Agent 2911 INDIA BLVD, DELTONA, FL, 32738

President

Name Role Address
Brown Barbara A President 2911 INDIA BLD., DELTONA, FL, 32738

Vice President

Name Role Address
BROWN RICHARD D Vice President 2911 INDIA BLVD, DELTONA, FL, 32738

Secretary

Name Role Address
Brown Barbara A Secretary 2911 INDIA BLD., Deland, FL, 32738

Treasurer

Name Role Address
BROWN RICHARD D Treasurer 2911 INDIA BLVD, DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038435 DNA DRYWALL + EXPIRED 2018-03-22 2023-12-31 No data PO BOX 390212, DELTONA, FL, 32739
G13000094452 DNA DRYWALL EXPIRED 2013-09-24 2018-12-31 No data 2911 INDIA BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 2911 INDIA BLVD, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2017-01-30 2911 INDIA BLVD, DELTONA, FL 32738 No data
REVOCATION OF VOLUNTARY DISSOLUT 2014-02-11 No data No data
VOLUNTARY DISSOLUTION 2013-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-10-09
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State