Search icon

DANA'S ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DANA'S ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANA'S ADMINISTRATIVE SERVICES, 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 07 Jan 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: P05000167232
FEI/EIN Number 202186410

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

Address: 6737 ROSE DRIVE, MIRAMAR, FL, 33023, US
Mail Address: 6737 ROSE DRIVE, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ROBERTS ANTONIO Director 18351 NE 1ST AVENUE, MIAMI, FL, 33179
MORRIS DANA K Chief Executive Officer 6737 ROSE DRIVE, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141867 MIAMI ACCESS DIRECT EXPIRED 2009-08-03 2014-12-31 - 1871 DOUGLAS AVENUE, SUITE E, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 6737 ROSE DRIVE, MIRAMAR, FL 33023 -
CANCEL ADM DISS/REV 2008-07-29 - -
CHANGE OF MAILING ADDRESS 2008-07-29 6737 ROSE DRIVE, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000913070 ACTIVE 1000000501902 PINELLAS 2013-05-06 2033-05-08 $ 883.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000813478 ACTIVE 1000000490745 PINELLAS 2013-04-15 2033-04-24 $ 791.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000212655 ACTIVE 1000000459606 PINELLAS 2013-01-14 2033-01-23 $ 748.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001055303 ACTIVE 1000000438282 PINELLAS 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001055311 ACTIVE 1000000438283 PINELLAS 2012-12-12 2032-12-19 $ 1,141.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000875313 ACTIVE 1000000354812 PINELLAS 2012-11-19 2032-11-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-08-03
REINSTATEMENT 2008-07-29
ANNUAL REPORT 2006-07-18
Domestic Profit 2005-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State