Search icon

DANEN ENTERPRISES, INC.

Company Details

Entity Name: DANEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000034743
FEI/EIN Number 208669730
Address: 9 SE 7TH AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 9 SE 7TH AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ESPOSITO ENRICO Agent 9 SE 7TH AVE, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
ESPOSITO ENRICO Treasurer 9 SE 7TH AVE, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
ESPOSITO STEPHANIE Secretary 9 SE 7TH AVE, DELRAY BEACH, FL, 33483

Director

Name Role Address
ESPOSITO ENRICO Director 9 SE 7TH AVE, DELRAY BEACH, FL, 33483

President

Name Role Address
ESPOSITO ENRICO President 9 SE 7TH AVE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011662 D'ANGELO TRATTORIA EXPIRED 2012-02-02 2017-12-31 No data 9 SE 7TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-27 9 SE 7TH AVE, DELRAY BEACH, FL 33483 No data
REINSTATEMENT 2014-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-08-27 ESPOSITO, ENRICO No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-07-10 No data No data
AMENDMENT 2012-06-12 No data No data
CANCEL ADM DISS/REV 2010-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-19 9 SE 7TH AVE, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2008-09-19 9 SE 7TH AVE, DELRAY BEACH, FL 33483 No data

Documents

Name Date
Reinstatement 2014-08-27
Admin. Diss. for Reg. Agent 2014-07-10
Reg. Agent Resignation 2014-02-26
ANNUAL REPORT 2013-02-01
Amendment 2012-06-12
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-07-16
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-01-11
ANNUAL REPORT 2008-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State