Search icon

DANZ LAW, P.A. - Florida Company Profile

Company Details

Entity Name: DANZ LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANZ LAW, P.A. 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: 22 Mar 2011 (14 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P11000028331
FEI/EIN Number 450981267

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

Address: 11011 SHERIDAN STREET STE 314, COOPER CITY, FL, 33026, US
Mail Address: 11011 SHERIDAN STREET STE 314, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danz Alan D President 11011 Sheridan Street, Hollywood, FL, 33026
DANZ ALAN D Agent 11011 SHERIDAN STREET STE 314, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-23 - -
NAME CHANGE AMENDMENT 2018-05-16 DANZ LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-12-05 11011 SHERIDAN STREET STE 314, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2017-12-05 11011 SHERIDAN STREET STE 314, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-05 11011 SHERIDAN STREET STE 314, COOPER CITY, FL 33026 -
AMENDMENT 2012-12-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-23
ANNUAL REPORT 2019-03-25
Name Change 2018-05-16
ANNUAL REPORT 2018-01-23
Reg. Agent Change 2017-12-05
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State