Search icon

DANIEL PAUL INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: DANIEL PAUL INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL PAUL INTERNATIONAL CORP. 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: 04 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000054462
FEI/EIN Number 593724210

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

Address: 1127 Jardin Dr, NAPLES, FL, 34104, US
Mail Address: 4888 DAVIS BOULEVARD, UNIT 173, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARICATO ROBERT President 1127 Jardin Ave, NAPLES, FL, 34104
Caricato Robert Agent 4888 DAVIS BOULEVARD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-25 4888 DAVIS BOULEVARD, UNIT 173, NAPLES, FL 34104 -
REINSTATEMENT 2017-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 1127 Jardin Dr, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2017-05-25 Caricato, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2012-03-19 - -
REINSTATEMENT 2012-03-19 - -
CHANGE OF MAILING ADDRESS 2012-03-19 1127 Jardin Dr, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-03
REINSTATEMENT 2012-03-19
ANNUAL REPORT 2009-08-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State