Search icon

D&A MARKETING, INC.

Company Details

Entity Name: D&A MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2009 (15 years ago)
Date of dissolution: 15 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: P09000085205
FEI/EIN Number 271134369
Address: 132 10th Ave North, 101, Safety Harbor, FL, 34695, US
Mail Address: 132 10th Ave North, 101, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MOSER THERESA L Agent 132 10th Ave North, Safety Harbor, FL, 34695

President

Name Role Address
HARLACHER DANIEL F President 132 10th Ave North, Safety Harbor, FL, 34695

Director

Name Role Address
HARLACHER DANIEL F Director 132 10th Ave North, Safety Harbor, FL, 34695
HARLACHER ADELE Director 132 10th Ave North, Safety Harbor, FL, 34695

Secretary

Name Role Address
HARLACHER DANIEL F Secretary 132 10th Ave North, Safety Harbor, FL, 34695

Treasurer

Name Role Address
HARLACHER DANIEL F Treasurer 132 10th Ave North, Safety Harbor, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179825 VALPAK OF TAMPA BAY EXPIRED 2009-12-01 2014-12-31 No data 2963 GULF TO BAY BLVD., SUITE 250, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 132 10th Ave North, 101, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2013-04-08 132 10th Ave North, 101, Safety Harbor, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 132 10th Ave North, 101, Safety Harbor, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2010-10-20 MOSER, THERESA L No data
REINSTATEMENT 2010-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-23
REINSTATEMENT 2010-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State