Search icon

A.A. O'DANIEL, INC. - Florida Company Profile

Company Details

Entity Name: A.A. O'DANIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.A. O'DANIEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Apr 1972 (53 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 399454
FEI/EIN Number 591406708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6762 N. PALAFOX ST., PENSACOLA, FL, 32503, US
Mail Address: P.O. BOX202, GULF BREEZE, FL, 32563, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O DANIEL, ALLISON A President 6762 N. PALAFOX ST., PENSACOLA, FL, 32503
HAND REBECCA O Agent 5045 SOUNDSIDE DRIVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-08-21 6762 N. PALAFOX ST., PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2011-08-21 HAND, REBECCA O -
REGISTERED AGENT ADDRESS CHANGED 2011-08-21 5045 SOUNDSIDE DRIVE, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 6762 N. PALAFOX ST., PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2013-09-04
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-08-21
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State