Search icon

DANFORD ENTERPRISES INC.

Company Details

Entity Name: DANFORD ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2013 (11 years ago)
Date of dissolution: 23 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2019 (6 years ago)
Document Number: P13000097712
FEI/EIN Number 46-4315058
Address: 3 Raintree Place, Palm Coast, FL, 32164, US
Mail Address: 3 Raintree Place, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
DANFORD ROBERT B Agent 3 Raintree Place, Palm Coast, FL, 32164

Chief Executive Officer

Name Role Address
DANFORD ROBERT B Chief Executive Officer 3 Raintree Place, Palm Coast, FL, 32164

President

Name Role Address
DANFORD SONIA E President 3 Raintree Place, Palm Coast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032143 OIL TEST PRO EXPIRED 2017-03-27 2022-12-31 No data 3 RAINTREE PL, PALM COAST, FL, 32164
G15000048491 DANCO ROTABLES & EXCHANGE EXPIRED 2015-05-15 2020-12-31 No data 3 RAINTREE PLACE, PALM COAST, FL, 32164
G13000122528 SCOOTERKATZ.COM EXPIRED 2013-12-14 2018-12-31 No data P.O. BOX 357277, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 3 Raintree Place, Palm Coast, FL 32164 No data
CHANGE OF MAILING ADDRESS 2015-03-31 3 Raintree Place, Palm Coast, FL 32164 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 3 Raintree Place, Palm Coast, FL 32164 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31
Domestic Profit 2013-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State