Search icon

DANNY BODY SHOP & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: DANNY BODY SHOP & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANNY BODY SHOP & REPAIR, 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: 15 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: P16000034645
FEI/EIN Number 81-2310307

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

Address: 4803 15TH ST E, BRADENTON, FL, 34203, US
Mail Address: 5516 16TH ST WEST, BRADENTON, FL, 34207, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS DANNY M President 5516 16TH ST WEST, BRADENTON, FL, 34207
COZZETTE DAVID Agent 7365 MERCHANT COURT, LAKEWOOD RANCH, FL, 34240

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 7365 MERCHANT COURT, SUITE 6, LAKEWOOD RANCH, FL 34240 -
REINSTATEMENT 2017-12-13 - -
CHANGE OF MAILING ADDRESS 2017-12-13 4803 15TH ST E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2017-12-13 COZZETTE, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-14
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-13
Amendment 2016-12-06
Domestic Profit 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State