Entity Name: | DEGANTE INSTALLATION & REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEGANTE INSTALLATION & REPAIR 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: | 08 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | P06000034659 |
FEI/EIN Number |
223922573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8447 N RIVER DUNE ST, TAMPA, FL, 33617, US |
Mail Address: | 8447 N RIVER DUNE ST, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEGANTE CIRO J | President | 8447 RIVER DUNE ST, TAMPA, FL, 33617 |
DEGANTE CIRO J | Agent | 8447 RIVER DUNE ST, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 8447 RIVER DUNE ST, TAMPA, FL 33617 | - |
REINSTATEMENT | 2023-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 8447 N RIVER DUNE ST, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 8447 N RIVER DUNE ST, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | DEGANTE, CIRO J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2006-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-10 |
REINSTATEMENT | 2023-01-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State