Search icon

DAN'S HALF, INC. - Florida Company Profile

Company Details

Entity Name: DAN'S HALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAN'S HALF, 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: 30 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: J49494
FEI/EIN Number 592749472

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

Address: M, PORT RICHEY, FL, 34668
Mail Address: 4682 EBBTIDE LN, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIBETH MCMULLEN President 4682 EBBTIDE LN, PORT RICHEY, FL, 34668
MARIBETH MCMULLEN Director 4682 EBBTIDE LN, PORT RICHEY, FL, 34668
MCMULLEN MARIBETH Agent 4682 EBBTIDE LN, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 M, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2007-04-19 MCMULLEN MARIBETH -
CHANGE OF MAILING ADDRESS 2002-05-28 M, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 4682 EBBTIDE LN, PORT RICHEY, FL 34668 -
REINSTATEMENT 1998-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State