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 |
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 |
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 | - |
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