Search icon

DANIELS AND SONS, INC., AT OKEECHOBEE, FLORIDA - Florida Company Profile

Company Details

Entity Name: DANIELS AND SONS, INC., AT OKEECHOBEE, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIELS AND SONS, INC., AT OKEECHOBEE, FLORIDA 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: 16 Jun 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 1992 (33 years ago)
Document Number: 477956
FEI/EIN Number 591608280

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

Address: 314 SW 2ND ST, OKEECHOBEE, FL, 34974, US
Mail Address: 314 SW 2ND ST, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS,LEONARD E., JR. President 2885 SW 8TH ST., OKEECHOBEE, FL, 34974
DANIELS, LEONARD E, JR Agent 2885 SW 8TH ST., OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 2885 SW 8TH ST., OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-11 314 SW 2ND ST, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 1996-04-11 314 SW 2ND ST, OKEECHOBEE, FL 34974 -
REINSTATEMENT 1992-02-17 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-12-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State