Search icon

DAINKMAN, INC.

Company Details

Entity Name: DAINKMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 2004 (21 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: P04000017923
FEI/EIN Number 20-0658477
Address: 300 CABANA BLVD., UNIT 4112, PANAMA CITY BEACH, FL 32407
Mail Address: 300 CABANA BLVD., UNIT 4112, PANAMA CITY BEACH, FL 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, DEBRA S Agent 8834-12 GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL 32217

President

Name Role Address
DEWITT, C. WAYNE President 300 CABANA BLVD., UNIT 4112, PANAMA CITY BEACH, FL 32407

Secretary

Name Role Address
DEWITT, C. WAYNE Secretary 300 CABANA BLVD., UNIT 4112, PANAMA CITY BEACH, FL 32407

Treasurer

Name Role Address
DEWITT, C. WAYNE Treasurer 300 CABANA BLVD., UNIT 4112, PANAMA CITY BEACH, FL 32407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 300 CABANA BLVD., UNIT 4112, PANAMA CITY BEACH, FL 32407 No data
CHANGE OF MAILING ADDRESS 2013-06-10 300 CABANA BLVD., UNIT 4112, PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 8834-12 GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL 32217 No data
AMENDMENT 2005-07-05 No data No data
AMENDMENT 2004-06-04 No data No data

Documents

Name Date
Voluntary Dissolution 2014-04-23
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-11
Amendment 2005-07-05

Date of last update: 30 Jan 2025

Sources: Florida Department of State