Search icon

DANELLA NATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DANELLA NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANELLA NATIONAL, 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000105571
FEI/EIN Number 201438499

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

Address: 1001 W. CYPRESS CREEK RD., STE. 300, FORT LAUDERDALE, FL, 33309
Mail Address: 1001 W. CYPRESS CREEK RD., STE. 300, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANELLA JAMES D Director 2290 BUTLER PIKE, PLYMOUTH MEETING, PA, 19462
BARENTS PAUL E Secretary 2290 BUTLER PIKE, PLYMOUTH MEETING, PA, 19462
DALY DENNIS P President 2290 BUTLER PIKE, PLYMOUTH MEETING, PA, 19462
BASS JOHN P Vice President 2290 BUTLER PIKE, PLYMOUTH MEETING, PA, 19462
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-29 1001 W. CYPRESS CREEK RD., STE. 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2007-12-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-12-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 1001 W. CYPRESS CREEK RD., STE. 300, FORT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000219520 TERMINATED 07-27246 CA 06 11TH JUDICIAL, MIAMI-DADE CO. 2012-02-13 2017-03-28 $762,282.51 ALAN GOLDBERG, CHAPTER 7 TRUSTEE OF MOLNAT INC., 111 SW 3RD STREET, #601, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310212881 0418800 2006-12-04 SW 14TH ST BTW SW 25TH AVE & 26TH AVE, FORT LAUDERDALE, FL, 33312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-04
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2007-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2007-01-19
Abatement Due Date 2007-01-24
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19260652 E02 I
Issuance Date 2007-01-19
Abatement Due Date 2007-01-24
Nr Instances 1
Nr Exposed 2
Gravity 01
310571344 0420600 2006-10-25 LINHART AVE & GRAND AVE, FORT MYERS, FL, 33901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-25
Emphasis S: TRENCHING, N: TRENCH
Case Closed 2006-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2006-11-09
Abatement Due Date 2006-12-08
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 1600.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
308759158 0420600 2005-04-04 WALDEN CIR DR.AND PELICAN LANDING PKWY, BONITA SPRINGS, FL, 34113
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-04
Emphasis N: TRENCH
Case Closed 2005-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-06-20
Abatement Due Date 2005-06-24
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-06-20
Abatement Due Date 2005-06-24
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-06-20
Abatement Due Date 2005-06-24
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State