Entity Name: | DATS OF BRADENTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATS OF BRADENTON, 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: | 19 May 2006 (19 years ago) |
Document Number: | P06000071084 |
FEI/EIN Number |
205020632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 VILLAGE GREEN PARKWAY STE 12, bradenton, FL, 34209, US |
Mail Address: | 501 VILLAGE GREEN PARKWAY STE 12, bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHILDERS MICHAEL L | Director | 2108 87TH STREET NW, BRADENTON, FL, 34209 |
EASTON MICHAEL E | Director | 3661 SUMMERWIND CIR, BRADENTON, FL, 34209 |
CHILDERS MICHAEL L | Agent | 501 VILLAGE GREEN PARKWAY STE 12, bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 501 VILLAGE GREEN PARKWAY STE 12, bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 501 VILLAGE GREEN PARKWAY STE 12, bradenton, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 501 VILLAGE GREEN PARKWAY STE 12, bradenton, FL 34209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State