Search icon

DANMAR INSPIRATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DANMAR INSPIRATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANMAR INSPIRATIONS, 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: 01 Apr 2004 (21 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: P04000056451
FEI/EIN Number 610502946

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

Address: 630 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL, 34689
Mail Address: 630 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARION DANIEL Chief Executive Officer 630 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL, 34689
MARION DANIEL Agent 630 WINDRUSH BAY DRIVE, TARPON SPINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 630 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2005-04-29 630 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 630 WINDRUSH BAY DRIVE, TARPON SPINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State