Entity Name: | DENKENRICK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Mar 2005 (20 years ago) |
Document Number: | P05000040514 |
FEI/EIN Number | 161719785 |
Address: | 1975 FREDERICK ST, NAPLES, FL, 34112, US |
Mail Address: | 1975 FREDERICK ST, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOURDON DENISE MABE | Agent | 1975 FREDERICK ST, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
BOURDON DENISE MABE | President | 1975 FREDERICK STREET, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MABE KENNETH J | Vice President | 1975 FREDERICK STREET, NAPLES, FL, 34112 |
BOURDON RICHARD M | Vice President | 1975 FREDERICK STREET, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-01-13 | BOURDON, DENISE MABE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-03 | 1975 FREDERICK ST, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-03 | 1975 FREDERICK ST, NAPLES, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-03 | 1975 FREDERICK ST, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State