Search icon

DANO ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: DANO ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANO ELECTRIC 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: 01 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: P11000021190
FEI/EIN Number 27-5246822

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

Address: 210 2nd st., key largo, FL, 33037, US
Mail Address: 210 2nd st., key largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULER DAN President PO Box 251, KEY WEST, FL, 33041
SHULER DAN Treasurer PO Box 251, KEY WEST, FL, 33041
Shuler David E Vice President PO Box 251, KEY WEST, FL, 33041
ZUELCH CHRISTIAN M Agent 937 FLEMING STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009156 HARVEY ELECTRIC EXPIRED 2018-01-17 2023-12-31 - P.O. BOX 251, KEY WEST, FL, 33041
G11000094678 HARVEY ELECTRIC EXPIRED 2011-09-27 2016-12-31 - 1213 14TH STREET, LOT 32, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-13 - -
REGISTERED AGENT NAME CHANGED 2022-01-13 ZUELCH, CHRISTIAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 210 2nd st., key largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2020-06-11 210 2nd st., key largo, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-25
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State