Entity Name: | DACO REAL ESTATE CONSULTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DACO REAL ESTATE CONSULTING CORP. 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: | 14 May 2012 (13 years ago) |
Document Number: | P12000044985 |
FEI/EIN Number |
45-5295900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2151 NW 139TH TERRACE, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 2151 NW 139TH TERRACE, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN DAVID | President | 2151 NW 139TH TERRACE, PEMBROKE PINES, FL, 33028 |
COHEN DAVID | Secretary | 2151 NW 139TH TERRACE, PEMBROKE PINES, FL, 33028 |
COHEN DAVID | Director | 2151 NW 139TH TERRACE, PEMBROKE PINES, FL, 33028 |
Cohen David | Agent | 2151 NW 139th Terrace, Pembroke Pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-24 | Cohen, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 2151 NW 139th Terrace, Pembroke Pines, FL 33028 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State