Search icon

THE DANCO COMPANIES USA, INC.

Company Details

Entity Name: THE DANCO COMPANIES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 1999 (26 years ago)
Document Number: P99000071513
FEI/EIN Number 593622766
Address: 965 S US HIGHWAY 41, INVERNESS, FL, 34450
Mail Address: 965 S US HIGHWAY 41, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SIMARD DANIEL J Agent 425 EAST KNIGHTSBRIDGE PLACE, LECANTO, FL, 34461

President

Name Role Address
SIMARD DANIEL J President 425 EAST KNIGHTSBRIDGE PLACE, LECANTO, FL, 34461

Director

Name Role Address
SIMARD DANIEL J Director 425 EAST KNIGHTSBRIDGE PLACE, LECANTO, FL, 34461

Secretary

Name Role Address
SIMARD CHRISTOPHER D Secretary 425 E KNIGHTSBRIDGE PL, LECANTO, FL, 34461

Treasurer

Name Role Address
SIMARD JEFFREY L Treasurer 9 CLIFFORD DR, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140227 GRAPHIC EXPRESS STRIPES AND DECALS EXPIRED 2009-07-29 2014-12-31 No data 965 S US HWY 41, INVERNESS, FL, 34450
G09000136201 GRAPHIC EXPRESS EXPIRED 2009-07-17 2014-12-31 No data 425 E KNIGHTSBRIDGE PL, LECANTO, FL, 34461
G03328700265 GRAPHICS EXPRESS STRIPES & DECALS ACTIVE 2003-11-24 2028-12-31 No data 965 US HWY 41 S., INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 965 S US HIGHWAY 41, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2007-01-19 965 S US HIGHWAY 41, INVERNESS, FL 34450 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State