Search icon

DANNA & RICHARD CONTAINERS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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