Entity Name: | DANMEL SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P08000072008 |
FEI/EIN Number | 202502770 |
Address: | 430 11TH ST. SW, NAPLES, FL, 34117 |
Mail Address: | 430 11TH ST. SW, NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLA DANIEL L | Agent | 430 11TH ST SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
CASTILLA DANIEL L | President | 430 11TH ST SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
SOSA DANIA | Vice President | 430 11TH ST SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
SOSA DANIA | Secretary | 430 11TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 430 11TH ST. SW, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 430 11TH ST. SW, NAPLES, FL 34117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 430 11TH ST. SW, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 430 11TH ST. SW, NAPLES, FL 34117 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-07-07 |
Domestic Profit | 2008-07-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State