Search icon

DENMARK ENTERPRISES, INC.

Company Details

Entity Name: DENMARK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P09000056930
FEI/EIN Number 800435168
Address: 6312 Iroquois Avenue, STARKE, FL, 32091, US
Mail Address: P. O. Box 1400, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
Denmark Nancy K Agent 6312 Iroquois Avenue, Starke, FL, 32091

President

Name Role Address
DENMARK NANCY K President 113 Latesha Terrace, Palatka, FL, 32177

Director

Name Role Address
DENMARK NANCY K Director 113 Latesha Terrace, Palatka, FL, 32177

Secretary

Name Role Address
Denmark Stephen GIII Secretary 113 Latesha Terrace, Palatka, FL, 32177

Treasurer

Name Role Address
Black Helen L Treasurer 411 West Madison Street, Starke, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 6312 Iroquois Avenue, STARKE, FL 32091 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 6312 Iroquois Avenue, Starke, FL 32091 No data
CHANGE OF MAILING ADDRESS 2020-03-04 6312 Iroquois Avenue, STARKE, FL 32091 No data
REGISTERED AGENT NAME CHANGED 2019-10-25 Denmark, Nancy Katherine No data

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-25
AMENDED ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State