Entity Name: | DANNA & RICHARD CONTAINERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANNA & RICHARD CONTAINERS 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: |
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: | 28 Nov 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Mar 2015 (10 years ago) |
Document Number: | P05000155821 |
FEI/EIN Number |
203851501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2219 Flint Drive, Fort Myers, FL, 33916, US |
Mail Address: | 2719 14TH ST SW, LEHIGH ACRES, FL, 33976, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ EUGENIO | Vice President | 2719 14TH STREET SW, LEHIGH ACRES, FL, 33976 |
ALE ACELA | President | 2719 14TH STREET SW, LEHIGH ACRES, FL, 33976 |
Suarez Daynel R | Secretary | 2254 10th place, Lehigh Acres, FL, 33936 |
ALE ACELA | Agent | 2719 14TH STREET SW, LEHIGH ACRES, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 2219 Flint Drive, Fort Myers, FL 33916 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 2719 14TH STREET SW, LEHIGH ACRES, FL 33976 | - |
AMENDMENT | 2015-03-30 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 2219 Flint Drive, Fort Myers, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | ALE, ACELA | - |
AMENDMENT | 2014-07-22 | - | - |
REINSTATEMENT | 2014-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000243623 | TERMINATED | 1000000142027 | LEE | 2009-10-05 | 2030-02-16 | $ 1,726.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State