Search icon

D'AMICO INTERNATIONAL, INC.

Company Details

Entity Name: D'AMICO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Nov 1991 (33 years ago)
Date of dissolution: 01 Dec 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Dec 2000 (24 years ago)
Document Number: S91780
FEI/EIN Number 59-3090565
Address: 11560 OLD ST AUGUSTINE RD, STE - 4, JACKSONVILLE, FL 32258
Mail Address: 11560 OLD ST AUGUSTINE RD, STE - 4, JACKSONVILLE, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRANT MOORE SAPP MACDONALD & WELLS PA Agent 50 N. LAURA STREET, SUITE 3100, JACKSONVILLE, FL 32202

President

Name Role Address
D'AMICO, ANGELO M. President 11560 OLD ST AUGUSTINE / STE - 4, JACKSONVILLE, FL

Director

Name Role Address
D'AMICO, ANGELO M. Director 11560 OLD ST AUGUSTINE / STE - 4, JACKSONVILLE, FL
D'AMICO, CYNTHIA A. Director 11560 OLD ST AUGUSTINE / STE - 4, JACKSONVILLE, FL

Treasurer

Name Role Address
D'AMICO, ANGELO M. Treasurer 11560 OLD ST AUGUSTINE / STE - 4, JACKSONVILLE, FL

Vice President

Name Role Address
D'AMICO, CYNTHIA A. Vice President 11560 OLD ST AUGUSTINE / STE - 4, JACKSONVILLE, FL
D'AMICO, BRIAN K Vice President 11560 OLD ST AUGUSTINE / STE - 4, JACKSONVILLE, FL
D'AMICO, MARK D Vice President 11560 OLD ST AUGUSTINE RD #4, JACKSONVILLE, FL

Secretary

Name Role Address
D'AMICO, CYNTHIA A. Secretary 11560 OLD ST AUGUSTINE / STE - 4, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
MERGER 2000-12-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S91781. MERGER NUMBER 300000032883
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 11560 OLD ST AUGUSTINE RD, STE - 4, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 1994-05-01 11560 OLD ST AUGUSTINE RD, STE - 4, JACKSONVILLE, FL 32258 No data
AMENDMENT 1992-06-04 No data No data

Documents

Name Date
Merger Sheet 2000-12-01
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State