Search icon

DANIELSON, LTD. - Florida Company Profile

Company Details

Entity Name: DANIELSON, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 27 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2001 (24 years ago)
Document Number: A94000001819
FEI/EIN Number 593284534

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

Address: 11201 DANKA CIRCLE NORTH SUITE #120, ST. PETERSBURG, FL, 33716
Mail Address: 11201 DANKA CIRCLE NORTH SUITE #120, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Q42L3J4CDGXL82 A94000001819 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Smithson, Lisa, 1901 Ulmerton Road, Suite 750, Clearwater, US-FL, US, 33762
Headquarters 11201 Danka Circle North, St. Petersburg, US-FL, US, 33716

Registration details

Registration Date 2016-05-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-05-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A94000001819

Key Officers & Management

Name Role Address
SMITHSON LISA Agent 1901 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 11201 DANKA CIRCLE NORTH SUITE #120, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2006-05-16 11201 DANKA CIRCLE NORTH SUITE #120, ST. PETERSBURG, FL 33716 -
REINSTATEMENT 2001-05-21 - -
REGISTERED AGENT NAME CHANGED 2001-05-21 SMITHSON, LISA -
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 1901 ULMERTON ROAD, SUITE 750, CLEARWATER, FL 33762 -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State