Search icon

DNR FUTURE ENTERPRISE, INC.

Company Details

Entity Name: DNR FUTURE ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Jan 2006 (19 years ago)
Document Number: P04000037138
FEI/EIN Number 200834729
Address: 14211 Waterford Creek Blvd, ORLANDO, FL, 32828, US
Mail Address: 14211 Waterford Creek Blvd, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA EDGARDO Agent 14211 Waterford Creek Blvd, ORLANDO, FL, 32828

Director

Name Role Address
RIVERA EDGARDO Director 14211 Waterford Creek Blvd, ORLANDO, FL, 32828

President

Name Role Address
RIVERA EDGARDO President 14211 Waterford Creek Blvd, ORLANDO, FL, 32828

Treasurer

Name Role Address
RIVERA EDGARDO Treasurer 14211 Waterford Creek Blvd, ORLANDO, FL, 32828
Lopez Janine Treasurer 14211 Waterford Creek Blvd, Orlando, FL, 32828

Secretary

Name Role Address
MENENDEZ JANIRA Secretary 14211 Waterford Creek Blvd, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113386 JDE INFORMATION TECHNOLOGY EXPIRED 2012-11-27 2017-12-31 No data 3835 CLEARY WAY, ORLANDO, FL, 32828
G11000115446 DNR COMPUTER & NETWORK SERVICES EXPIRED 2011-11-30 2016-12-31 No data 3835 CLEARY WAY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 14211 Waterford Creek Blvd, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2018-01-09 14211 Waterford Creek Blvd, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 14211 Waterford Creek Blvd, ORLANDO, FL 32828 No data
CANCEL ADM DISS/REV 2006-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State