Search icon

DANGARD, INC.

Company Details

Entity Name: DANGARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: P07000033458
FEI/EIN Number 20-8669239
Mail Address: 5410 hwy 90, pace, FL 32571
Address: 1884 ANDORRA ST, NAVARRE, FL 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
LEACH, CHARLES A Agent 5410 hwy 90, pace, FL 32571

President

Name Role Address
LEACH, CHARLES A President 4960 HIGHWAY 90, PACE, FL 32571

Vice President

Name Role Address
LEACH, CHARLES A Vice President 4960 HIGHWAY 90, PACE, FL 32571

Secretary

Name Role Address
LEACH, CHARLES A Secretary 4960 HIGHWAY 90, PACE, FL 32571

Treasurer

Name Role Address
LEACH, CHARLES A Treasurer 4960 HIGHWAY 90, PACE, FL 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007632 NAVARRE LIQUORS ACTIVE 2020-01-16 2025-12-31 No data 5410 HWY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 5410 hwy 90, pace, FL 32571 No data
CHANGE OF MAILING ADDRESS 2019-04-03 1884 ANDORRA ST, NAVARRE, FL 32566 No data
AMENDMENT 2010-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 1884 ANDORRA ST, NAVARRE, FL 32566 No data
REGISTERED AGENT NAME CHANGED 2009-04-01 LEACH, CHARLES A No data
AMENDMENT 2008-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State