Entity Name: | DA KINE AGENCY CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DA KINE AGENCY CO 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: | 03 Apr 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2023 (2 years ago) |
Document Number: | P19000030344 |
FEI/EIN Number |
834374113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 Wharfside Ln, Celebration, FL, 34747, US |
Mail Address: | 1811 Wharfside Ln, Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santanelli Sierra-Marie P | President | 1811 Wharfside Ln, Celebration, FL, 34747 |
Orlando Brianna N | Vice President | 1811 Wharfside Ln, Celebration, FL, 34747 |
SANTANELLI SIERRA-MARIE P | Agent | 1811 Wharfside Ln, Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1811 Wharfside Ln, #201, Celebration, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 1811 Wharfside Ln, #201, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 1811 Wharfside Ln, #201, Celebration, FL 34747 | - |
REINSTATEMENT | 2023-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-12 | SANTANELLI, SIERRA-MARIE PUANANI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-06-12 |
Domestic Profit | 2019-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2759477207 | 2020-04-16 | 0455 | PPP | 6919 Town Harbour Boulevard 818, Boca Raton, FL, 33433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State