Search icon

DANNY'S REPAIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DANNY'S REPAIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANNY'S REPAIR SERVICE, 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: 19 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000115556
FEI/EIN Number 651069390

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

Address: 8004 34TH AVE E, BRADENTON, FL, 34211
Mail Address: 8004 34TH AVE E, BRADENTON, FL, 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DANNY D Vice President 14758 1ST AVE E, BRADENTON, FL, 34212
TAYLOR DANNY D Director 14758 1ST AVE E, BRADENTON, FL, 34212
TAYLOR LISA M President 14758 1ST AVE E, BRADENTON, FL, 34212
TAYLOR LISA M Treasurer 14758 1ST AVE E, BRADENTON, FL, 34212
TAYLOR LISA M Director 14758 1ST AVE E, BRADENTON, FL, 34212
TAYLOR GARY E Secretary 7603 41ST AVE E, BRADENTON, FL, 34208
TAYLOR GARY E Director 7603 41ST AVE E, BRADENTON, FL, 34208
TAYLOR LISA M Agent 14758 1ST AVE E, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 14758 1ST AVE E, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 8004 34TH AVE E, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2004-04-05 8004 34TH AVE E, BRADENTON, FL 34211 -
AMENDMENT 2003-01-23 - -
REGISTERED AGENT NAME CHANGED 2002-02-04 TAYLOR, LISA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000841640 LAPSED 41-2010-CA-000317 DIV. B 12TH JUDICIAL, MANATEE COUNTY 2010-06-02 2015-08-12 $104,543.88 SUNTRUST BANK, 1001 SEMMES AVENUE, 6 FLOOR RIVERVIEW CENTER, RICHMOND, VA 23224
J09002146552 LAPSED 2008-CA-2830 MANATEE CIRCUIT COURT 2009-08-31 2014-09-17 $27303.37 BURLINGTON INSURANCE GROUP, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-28
Amendment 2003-01-23
ANNUAL REPORT 2002-02-04
Domestic Profit 2000-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State