Entity Name: | DANSCAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANSCAPES, 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 Nov 2001 (23 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: | P01000113816 |
FEI/EIN Number |
593758675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001-21 Argyle Forest Blvd., Jacksonville, FL, 32244, US |
Mail Address: | PO BOX 1455, MACCLENNY, FL, 32063, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOARD DANA E | President | PO BOX 1455, MACCLENNY, FL, 32063 |
HOARD DANA E | Agent | 6959 Bobby Sapp Rd, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-05 | 6001-21 Argyle Forest Blvd., SUITE 304, Jacksonville, FL 32244 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 6959 Bobby Sapp Rd, MACCLENNY, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 6001-21 Argyle Forest Blvd., SUITE 304, Jacksonville, FL 32244 | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-09 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State