Entity Name: | SHIRLEY DANIELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHIRLEY DANIELS, 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: | 26 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | P14000017976 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 Parkwood Cove Ct., Gotha, FL, 34734, US |
Mail Address: | 1012 Parkwood Cove Ct., Gotha, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS SHIRLEY E | Treasurer | 1012 Parkwood Cove Ct., Gotha, FL, 34734 |
DANIELS JAMES SCOTT JR | President | 1012 Parkwood Cove Ct., Gotha, FL, 34734 |
DANIELS SHIRLEY E | Agent | 1012 Parkwood Cove Ct., Gotha, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1012 Parkwood Cove Ct., Gotha, FL 34734 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 1012 Parkwood Cove Ct., Gotha, FL 34734 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 1012 Parkwood Cove Ct., Gotha, FL 34734 | - |
AMENDMENT | 2019-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | DANIELS, SHIRLEY ELAINE | - |
AMENDMENT | 2018-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-11-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State