Search icon

DANISIE, INC. - Florida Company Profile

Company Details

Entity Name: DANISIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANISIE, 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: 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000022891
FEI/EIN Number 320305150

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

Address: 2313 COLUMBUS AVE, ALVA, FL, 33920, US
Mail Address: 2313 COLUMBUS AVE, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTY DANIEL President 2313 COLUMBUS AVE, ALVA, FL, 33920
WHITE DIHANA L Vice President 2313 COLUMBUS AVE, ALVA, FL, 33920
Dihana White L Agent 2313 COLUMBUS AVE, ALVA, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028731 EASY STREET EXPIRED 2012-03-23 2017-12-31 - 813 NEWELL ST E, LEHIGH ACRES, FL, 33974
G11000117390 KAR HAUS BROKERS EXPIRED 2011-12-05 2016-12-31 - 3300, LEHIGH ACRES, FL, 33974
G10000075991 ACES CASINO EXPIRED 2010-08-18 2015-12-31 - 10175 TAMIAMI TRL UNIT # 1133, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 2313 COLUMBUS AVE, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2017-05-05 2313 COLUMBUS AVE, ALVA, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 2313 COLUMBUS AVE, ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 2013-04-14 Dihana, White L -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State