Search icon

CHEF DANO'S INC.

Company Details

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

Agent

Name Role Address
O'DONNELL DANIEL F Agent 118 S. HALIFAX AVE., DAYTONA BEACH, FL, 32118

President

Name Role Address
O'DONNELL DANIEL F President 118 S. HALIFAX AVE. #106, DAYTONA BEACH, FL, 32118

Fictitious Names

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

Events

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

Documents

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