Entity Name: | DAMON GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jun 1988 (37 years ago) |
Date of dissolution: | 30 Sep 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 1991 (34 years ago) |
Document Number: | P19651 |
FEI/EIN Number |
946095258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 THIRD AVE., 40TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 825 THIRD AVE., 40TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSEN, ROBERT L. | Director | 13535 VENTURA BLVD. #205, SHERMAN OAKS, CA |
BROWN, VERNEY L. | President | 740 WATSONCENTER ROAD, CARSON, CA |
BAUS, RENE JR. | Vice President | 740 WATSONCENTER ROAD, CARSON, CA |
ROSEN, ROBERT L. | Chairman | 13535 VENTURA BLVD. #205, SHERMAN OAKS, CA |
HENDLER, J.M. | Director | 13535 VENTURA BLVD. #205, SHERMAN OAKS, CA |
HENDLER, HENRY S. | Director | 13535 VENTURA BLVD. #205, SHERMAN OAKS, CA |
STRASSBERG, STANLEY | Secretary | 13535 VENTURA BLVD. #205, SHERMAN OAKS, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-09-30 | 825 THIRD AVE., 40TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 1991-09-30 | 825 THIRD AVE., 40TH FLOOR, NEW YORK, NY 10022 | - |
NAME CHANGE AMENDMENT | 1990-06-07 | DAMON GROUP INC. | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State