Search icon

DNA MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: DNA MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNA MANAGEMENT COMPANY 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: 01 Jul 1985 (40 years ago)
Document Number: H64537
FEI/EIN Number 592999375

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

Address: 1485 LEGENDS BLVD, CHAMPIONSGATE, FL, 33896, UN
Mail Address: 113 HARRINGTON CT, DAVENPORT, FL, 33837
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUCHAT WILLIAM H President 113 HARRINGTON CT, DAVENPORT, FL, 33837
GAUCHAT WILLIAM H Director 113 HARRINGTON CT, DAVENPORT, FL, 33837
GAUCHAT DIANA S Vice President 113 HARRINGTON CT, DAVENPORT, FL, 33837
GAUCHAT DIANA S Director 113 HARRINGTON CT, DAVENPORT, FL, 33837
GAUCHAT JR WILLIAM H Agent 113 HARRINGTON CT, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 1485 LEGENDS BLVD, CHAMPIONSGATE, FL 33896 UN -
CHANGE OF MAILING ADDRESS 2009-05-04 1485 LEGENDS BLVD, CHAMPIONSGATE, FL 33896 UN -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 113 HARRINGTON CT, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2005-01-26 GAUCHAT JR, WILLIAM HP -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State