Search icon

DANAY GROUP, CORP - Florida Company Profile

Company Details

Entity Name: DANAY GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANAY GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000098478
FEI/EIN Number 83-2749107

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

Address: 606 N 28th Ave, Hollywood, FL, 33020, US
Mail Address: 606 N 28th Ave, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO DAVID President 606 N 28th Ave, Hollywood, FL, 33020
APONTE ANAYDA Vice President 606 N 28th Ave, Hollywood, FL, 33020
ALVARADO MARIA E Treasurer 1963 NW 136TH AVE, APT 335, FL, 33323
David Rosario Preside Agent 606 N 28th Ave, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 606 N 28th Ave, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-05 606 N 28th Ave, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 606 N 28th Ave, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-04-02 David, Rosario, President -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
Domestic Profit 2018-12-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State