Search icon

DANELLA UTILITY CONSTRUCTION, INC.

Company Details

Entity Name: DANELLA UTILITY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (9 years ago)
Document Number: P08000011796
FEI/EIN Number 770712005
Address: 2290 Butler Pike, Plymouth Meeting, PA, 19462, US
Mail Address: 2290 Butler Pike, Plymouth Meeting, PA, 19462, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Gurm Baldev S Secretary 2290 Butler Pike, Plymouth Meeting, PA, 19462

President

Name Role Address
Daly Dennis P President 2290 Butler Pike, Plymouth Meeting, PA, 19462

Director

Name Role Address
Danella James D Director 2290 Butler Pike, Plymouth Meeting, PA, 19462

Vice President

Name Role Address
O'Keefe Michael G Vice President 2290 Butler Pike, Plymouth Meeting, PA, 19462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2290 Butler Pike, Plymouth Meeting, PA 19462 No data
CHANGE OF MAILING ADDRESS 2024-03-06 2290 Butler Pike, Plymouth Meeting, PA 19462 No data
REINSTATEMENT 2015-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-20 CORPORATION SERVICE COMPANY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2009-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State