Search icon

D N C SOLUTIONS INC

Company Details

Entity Name: D N C SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: P04000078079
FEI/EIN Number 20-1120408
Address: 5223 58th terr e, bradenton, FL 34203
Mail Address: 5223 58th terr e, bradenton, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JIM GAY PA Agent 3984 MANATEE AVE EAST, BRADENTON, FL 34208

President

Name Role Address
CARUSO, DAN G President 43 Wood Owl Ave, Ellenton, FL 34222

Vice President

Name Role Address
MOSCONI, VINCE Vice President 5223 58TH TERRACE EAST, BRADENTON, FL 34203

Secretary

Name Role Address
MOSCONI, CAROL Secretary 5223 58TH TERRACE EAST, BRADENTON, FL 34203

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-18 No data No data
CHANGE OF MAILING ADDRESS 2013-04-10 5223 58th terr e, bradenton, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 5223 58th terr e, bradenton, FL 34203 No data
REINSTATEMENT 2011-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-07-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-12-23 No data No data
CANCEL ADM DISS/REV 2008-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-06-13
Amendment 2018-07-18
Off/Dir Resignation 2018-07-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16

Date of last update: 29 Jan 2025

Sources: Florida Department of State