Entity Name: | DANICK SPECIALTIES & SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANICK SPECIALTIES & SUPPORT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 2003 (22 years ago) |
Document Number: | P03000016319 |
FEI/EIN Number |
810596768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 WINDWARD LANE, NICEVILLE, FL, 32578, US |
Mail Address: | 1390 WINDWARD LANE, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANICK CHARLES P | President | 1390 WINDWARD LANE, NICEVILLE, FL, 32578 |
DANICK CHARLES P | Director | 1390 WINDWARD LANE, NICEVILLE, FL, 32578 |
DANICK LORRAINE | NONE | 1390 WINDWARD LN, NICEVILLE, FL, 32578 |
DANICK CHARLES P | Agent | 1390 WINDWARD LANE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-23 | 1390 WINDWARD LANE, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2011-03-23 | 1390 WINDWARD LANE, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | DANICK, CHARLES PD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State