Entity Name: | END DANIEL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P19000009006 |
Address: | 3723 FAIRVIEW COVE LN APT 301, TAMPA, FL, 33619, US |
Mail Address: | 3723 FAIRVIEW COVE LN APT 301, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL ERNST | Agent | 1871 NW 42ND TER, LAUDERHILL, FL, 33313 |
Name | Role | Address |
---|---|---|
DANIEL ERNST | President | 1871 NW 42ND TER APT E 304, LAUDERHILL, FL, 33313 |
Name | Role | Address |
---|---|---|
CHARLES EMLIE | Vice President | 3723 FAIRVIEW COVE LN APT 301, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2020-05-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 3723 FAIRVIEW COVE LN APT 301, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 3723 FAIRVIEW COVE LN APT 301, TAMPA, FL 33619 | No data |
Name | Date |
---|---|
Amendment | 2020-05-04 |
Domestic Profit | 2019-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State