Search icon

DANNA SUPPLY, INC. - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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