Search icon

DANTE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANTE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANTE ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2011 (14 years ago)
Document Number: 408874
FEI/EIN Number 591449940

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

Address: 1653 GULF TO BAY BLVD., CLEARWATER, FL, 33755
Mail Address: 1653 GULF TO BAY BLVD., CLEARWATER, FL, 33755
ZIP code: 33755
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOGNA, ALAN D Director 2328 ST.CHARLES ST., CLEARWATER, FL 00000
CAPOGNA, ALAN D President 2328 ST.CHARLES ST., CLEARWATER, FL 00000
CAPOGNA, CHRISTOPHER Vice President 2012 CORONET, CLEARWATER, FL
CAPOGNA, CHRISTOPHER Director 2012 CORONET, CLEARWATER, FL
CAPOGNA MICHAEL Vice President 2012 CORONET LANE, CLEARWATER, FL
CAPOGNA MICHAEL Director 2012 CORONET LANE, CLEARWATER, FL
DEMAIO STEFANI Treasurer 1654 ST. PAULS DR., CLEARWATER, FL
CAPOGNA ALAN D Agent 2328 ST. CHARLES ST., CLEARWATER, FL, 34624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107406 CAPOGNA'S DUGOUT EXPIRED 2014-10-23 2024-12-31 - 1653 GULF TO BAY BLVD., CLEARWATER, FL, 33755
G14000107437 CAPOGNA'S DUGOUT EXPIRED 2014-10-23 2019-12-31 - 1653 GULF TO BAY BLVD., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 1653 GULF TO BAY BLVD., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2005-01-28 1653 GULF TO BAY BLVD., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 1995-02-07 CAPOGNA, ALAN D -
REGISTERED AGENT ADDRESS CHANGED 1995-02-07 2328 ST. CHARLES ST., CLEARWATER, FL 34624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000299422 TERMINATED 1000000744141 PINELLAS 2017-05-22 2027-05-24 $ 333.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000170382 TERMINATED 1000000457264 PINELLAS 2013-01-09 2033-01-16 $ 7,732.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000812662 TERMINATED 1000000381008 PINELLAS 2012-10-24 2032-10-31 $ 7,667.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144931.00
Total Face Value Of Loan:
144931.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114800.00
Total Face Value Of Loan:
114800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$114,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,085.12
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $114,800
Jobs Reported:
39
Initial Approval Amount:
$144,931
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,931
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,022.01
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $144,927
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State