Search icon

DAMILANO PROPERTIES, INC. - Florida Company Profile

Company Details

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

DAMILANO PROPERTIES, 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: 29 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2012 (13 years ago)
Document Number: P11000041412
FEI/EIN Number 364699940

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

Address: 232 Valencia Landing Dr, Orange City, FL, 32763, US
Mail Address: 232 Valencia Landing Dr, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLPH JOSEPH F Agent 232 Valencia Landing Dr, Orange City, FL, 32763
SUSAN R RUDOLPH Director 232 Valencia Landing Dr, Orange City, FL, 32763
SUSAN R RUDOLPH Vice President 232 Valencia Landing Dr, Orange City, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 232 Valencia Landing Dr, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2023-03-29 232 Valencia Landing Dr, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 232 Valencia Landing Dr, Orange City, FL 32763 -
REINSTATEMENT 2012-10-16 - -
REGISTERED AGENT NAME CHANGED 2012-10-16 RUDOLPH, JOSEPH F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State