Search icon

DNT COLLECTION, INC.

Company Details

Entity Name: DNT COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 1997 (28 years ago)
Date of dissolution: 17 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: P97000053625
FEI/EIN Number 650762013
Address: 8221 GLADES ROAD, SUITE 101, BOCA RATON, FL, 33434
Mail Address: 8221 GLADES ROAD, SUITE 101, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
POTAPOV NATALIA Agent 8221 GLADES RD, BOCA RATON, FL, 33434

President

Name Role Address
POTAPOV DARIA President 8221 GLADES ROAD, BOCA RATON, FL, 33434

Director

Name Role Address
POTAPOV DARIA Director 8221 GLADES ROAD, BOCA RATON, FL, 33434
POTAPOVA NATALIA Director 8221 GLADES ROAD, BOCA RATON, FL, 33434

Secretary

Name Role Address
POTAPOVA NATALIA Secretary 8221 GLADES ROAD, BOCA RATON, FL, 33434

Vice President

Name Role Address
POTAPOVA NATALIA Vice President 8221 GLADES ROAD, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030007 DNT COLLECTION, INC. EXPIRED 2012-03-27 2017-12-31 No data 8221 W GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-19 POTAPOV, NATALIA No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 8221 GLADES RD, BOCA RATON, FL 33434 No data
AMENDMENT 2004-04-05 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State