Entity Name: | CHEF DANO'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000083521 |
FEI/EIN Number | 46-1123383 |
Address: | 118 S. Halifax Ave., DAYTONA BEACH, FL, 32118, US |
Mail Address: | 118 S. HALIFAX AVE., #106, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DONNELL DANIEL F | Agent | 118 S. HALIFAX AVE., DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
O'DONNELL DANIEL F | President | 118 S. HALIFAX AVE. #106, DAYTONA BEACH, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000118383 | NEW YORK BAGEL DELI & RESTAURANT | EXPIRED | 2012-12-10 | 2017-12-31 | No data | 3344 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 118 S. Halifax Ave., 106, DAYTONA BEACH, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-22 |
Domestic Profit | 2012-10-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State