Search icon

D'ANTONI STABLES, INC. - Florida Company Profile

Company Details

Entity Name: D'ANTONI STABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'ANTONI STABLES, 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: 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: 27 Feb 2006 (19 years ago)
Document Number: P06000028566
FEI/EIN Number 753210905

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

Address: 4401 SW 93 AVE, DAVIE, FL, 33328, US
Mail Address: 4401 SW 93rd AVE, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANTONI ELISABETH President 4401 SW 93 AVE, DAVIE, FL, 33328
D'ANTONI MICHELE Vice President 4401 SW 93 AVE, DAVIE, FL, 33328
D'Antoni Laura Vice President 13573 Eldridge Ave, Sylmar, CA, 91342
D'ANTONI Elisabeth Agent 4401 SW 93rd Ave, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-28 4401 SW 93 AVE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 4401 SW 93rd Ave, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2015-11-02 D'ANTONI, Elisabeth -
CHANGE OF PRINCIPAL ADDRESS 2009-01-24 4401 SW 93 AVE, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State