Entity Name: | DANCELL 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: | 20 Aug 1990 (35 years ago) |
Branch of: | DANCELL INC., CONNECTICUT (Company Number 0235445) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | P30718 |
FEI/EIN Number |
061268898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 RT 37, SUITE 201, NEW FAIRFIELD, CT, 06812 |
Mail Address: | 100 RT 37, SUITE 201, NEW FAIRFIELD, CT, 06812 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MATY, DONALD F. | President | 844 FAIRWAY LAKE DR., NICEVILLE, FL |
MATY, DONALD F. | Director | 844 FAIRWAY LAKE DR., NICEVILLE, FL |
PARKIN, JOHN A. | Vice President | 37 STARLAKE DR., PENSACOLA, FL |
PARKIN, JOHN A. | Director | 37 STARLAKE DR., PENSACOLA, FL |
MANNION, WILLIAM | Director | 24 DELAY ST, DANBURY, CT |
MANNION, MICHAEL | Director | 24 DELAY ST, DANBURY, CT |
PARKIN, JOHN A. | Agent | 3 W. GARDEN ST., PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-13 | 100 RT 37, SUITE 201, NEW FAIRFIELD, CT 06812 | - |
CHANGE OF MAILING ADDRESS | 1991-02-13 | 100 RT 37, SUITE 201, NEW FAIRFIELD, CT 06812 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State