Entity Name: | DAN ROBERT CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAN ROBERT CONSTRUCTION, 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: | 23 Dec 1982 (42 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | G14988 |
FEI/EIN Number |
592246693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14220 SW 111 LANE, MIAMI, FL, 33186, US |
Address: | 3825 HENDERSON BLVD, SUITE 605C-4, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT, DANIEL E. | Co | 3825 HENDERSON BLVD., STE. 605C-4, TAMPA, FL, 33629 |
ROBERT, DANIEL E. | Treasurer | 3825 HENDERSON BLVD., STE. 605C-4, TAMPA, FL, 33629 |
ROBERT ED | Othe | 3825 HENDERSON BLVD., STE. 605C-4, TAMPA, FL, 33629 |
NUNEZ MICHAEL | Chief Operating Officer | 14220 SW 111 LANE, MIAMI, FL, 33186 |
NUNEZ MICHAEL | Agent | 14220 SW 111 LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 14220 SW 111 LANE, MIAMI, FL 33186 | - |
REINSTATEMENT | 2017-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-23 | 3825 HENDERSON BLVD, SUITE 605C-4, TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | NUNEZ, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-12 | 3825 HENDERSON BLVD, SUITE 605C-4, TAMPA, FL 33629 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2003-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000514010 | LAPSED | 2016 CA 007539 | 13TH JUDICIAL-HILLSBOROUGH CO | 2017-08-22 | 2022-09-05 | $30,035.95 | BANK OF THE OZARKS, 17901 CHENAL PARKWAY, LITTLE ROCK, AR 72223 |
J16000405245 | ACTIVE | 1000000715956 | HILLSBOROU | 2016-06-24 | 2036-06-29 | $ 470.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000405252 | ACTIVE | 1000000715957 | HILLSBOROU | 2016-06-23 | 2036-06-29 | $ 114,104.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000405260 | TERMINATED | 1000000715959 | HILLSBOROU | 2016-06-23 | 2026-06-29 | $ 1,161.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000469644 | TERMINATED | 1000000475299 | HILLSBOROU | 2013-02-13 | 2033-02-20 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000955313 | TERMINATED | 1000000407999 | HILLSBOROU | 2012-11-28 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-23 |
REINSTATEMENT | 2014-11-12 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-08-02 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State