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 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOGNA, ALAN D | Director | 2328 ST.CHARLES ST., CLEARWATER, FL 00000 |
CAPOGNA, CHRISTOPHER | Vice President | 2012 CORONET, CLEARWATER, FL |
CAPOGNA, CHRISTOPHER | Director | 2012 CORONET, CLEARWATER, FL |
CAPOGNA, ALAN D | President | 2328 ST.CHARLES ST., CLEARWATER, FL 00000 |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6255717310 | 2020-04-30 | 0455 | PPP | 1653 Gulf to Bay Blvd, Clearwater, FL, 33755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2094648810 | 2021-04-11 | 0455 | PPS | 1653 Gulf To Bay Blvd, Clearwater, FL, 33755-6422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State