Search icon

DAMICO CEILINGS, INC. - Florida Company Profile

Company Details

Entity Name: DAMICO CEILINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMICO CEILINGS, 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: 10 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000047853
FEI/EIN Number 593643502

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

Address: 13106 CARROLLWOOD CREEK DRIVE, TAMPA, FL, 33624
Mail Address: 13106 CARROLLWOOD CREEK DRIVE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMICO RICHARD L President 13106 CARROLLWOOD CREEK DR., TAMPA, FL, 33624
DAMICO RICHARD L Agent 13106 CARROLLWOOD CREEK DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 13106 CARROLLWOOD CREEK DRIVE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2007-07-05 13106 CARROLLWOOD CREEK DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 13106 CARROLLWOOD CREEK DRIVE, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-21
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-06-20
Domestic Profit 2000-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State