Search icon

DANKO DISTRIBUTION INC - Florida Company Profile

Company Details

Entity Name: DANKO DISTRIBUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANKO DISTRIBUTION 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: 12 Mar 2015 (10 years ago)
Document Number: P15000024140
FEI/EIN Number 47-3498381

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

Address: 5259 OAKLAND LAKE CIRCLE, FT PIERCE, FL, 34951, US
Mail Address: 5259 OAKLAND LAKE CIRCLE, FT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH Raven President 5259 OAKLAND LAKE CIRCLE, FT PIERCE, FL, 34951
MCGRATH Raven Director 5259 OAKLAND LAKE CIRCLE, FT PIERCE, FL, 34951
CASCIO TONY Agent 20 SW 5TH STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 McGrath, Raven -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 5259 OAKLAND LAKE CIRCLE, FT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2020-05-07 5259 OAKLAND LAKE CIRCLE, FT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State