Search icon

DA PROMISSORY CUMPENEE, INC

Company Details

Entity Name: DA PROMISSORY CUMPENEE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2017 (7 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P17000101667
FEI/EIN Number APPLIED FOR
Address: 1777 RUTLEDGE OAKS LN., JACKSONVILLE, FL, 32208, US
Mail Address: 1777 RUTLEDGE OAKS LN., JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
RYANS ROBELL President 1777 RUTLEDGE OAKS LN., JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
RYANS ROBELL Treasurer 1777 RUTLEDGE OAKS LN., JACKSONVILLE, FL, 32208

Secretary

Name Role Address
RYANS ROBELL Secretary 1777 RUTLEDGE OAKS LN., JACKSONVILLE, FL, 32208

Director

Name Role Address
RYANS ROBELL Director 1777 RUTLEDGE OAKS LN., JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006563 DA BLEU KNOTE INC EXPIRED 2018-01-08 2023-12-31 No data 1777 RUTLEDGE OAKS LN, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CONVERSION 2019-03-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000090780. CONVERSION NUMBER 300000191733
NAME CHANGE AMENDMENT 2019-02-01 DA PROMISSORY CUMPENEE, INC No data

Documents

Name Date
ANNUAL REPORT 2019-02-07
Name Change 2019-02-01
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State