Search icon

DANIELA'S BEHAVIOR SERVICES CORP - Florida Company Profile

Company Details

Entity Name: DANIELA'S BEHAVIOR SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIELA'S BEHAVIOR SERVICES 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: 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: 24 Sep 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: P20000077117
FEI/EIN Number 85-3540327

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

Address: 2575 Liberty Park Drive, Cape Coral, FL, 33909, US
Mail Address: 2565Liberty Park Drive, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROMERO DAYANA President 2575 Liberty Park Drive, Cape Coral, FL, 33909
HERNANDEZ ROMERO DAYANA Agent 2575 Liberty Park Drive, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2575 Liberty Park Drive, Apt 743, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2024-04-03 2575 Liberty Park Drive, Apt 743, Cape Coral, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2575 Liberty Park Drive, Apt 7403, Cape Coral, FL 33909 -
REINSTATEMENT 2023-01-21 - -
REGISTERED AGENT NAME CHANGED 2023-01-21 HERNANDEZ ROMERO, DAYANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-01-21
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-03-17
Domestic Profit 2020-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State