Entity Name: | DANNA SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DANNA SUPPLY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P08000008055 |
FEI/EIN Number |
41-2267251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 Isle of Capri Drive, Fort Lauderdale, FL 33301 |
Mail Address: | 511 Isle of Capri Drive, Fort Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENSCH, Christopher S | Agent | 511 Isle of Capri Drive, Fort Lauderdale, FL 33301 |
BENSCH, Christopher S | President | 511 Isle of Capri Drive, Fort Lauderdale, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 511 Isle of Capri Drive, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 511 Isle of Capri Drive, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 511 Isle of Capri Drive, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | BENSCH, Christopher S | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-03-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000162195 | TERMINATED | 1000000125915 | DADE | 2009-06-25 | 2030-02-16 | $ 4,948.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-19 |
REINSTATEMENT | 2009-10-08 |
Amendment | 2008-03-05 |
Domestic Profit | 2008-01-22 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State