Search icon

DANZY INC. - Florida Company Profile

Company Details

Entity Name: DANZY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANZY 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 Dec 2008 (16 years ago)
Document Number: P08000106936
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 541 E. Tennessee Street, Tallahassee, FL, 32308, US
Mail Address: p.o. box 2143, Tallahassee, FL, 32316, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANZY DERRICK President 541 E. Tennessee St, TALLAHASSEE, FL, 32308
Hannah Ursula Vice President 541 E. Tennessee Street, Tallahassee, FL, 32308
INGRAM SPENCER Agent 118 SALEM CT., TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070765 BAIL COMMERCE EXPIRED 2010-08-02 2015-12-31 - 102 DIXIE DRIVE, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 541 E. Tennessee Street, 103, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-02-04 541 E. Tennessee Street, 103, Tallahassee, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State