Search icon

WILLOW DAILE HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW DAILE HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLOW DAILE HOLDING COMPANY, 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: 09 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2005 (20 years ago)
Document Number: P92000004340
FEI/EIN Number 650379230

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

Address: 5049 Ringwood Meadow, SARASOTA, FL, 34235, US
Mail Address: P.O. BOX 18419, SARASOTA, FL, 34276
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGANAMORT MILFORD President 5049 Ringwood Meadow, SARASOTA, FL, 34235
INGANAMORT MILFORD Agent 5049 Ringwood Meadow, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 5049 Ringwood Meadow, suite F, SARASOTA, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 5049 Ringwood Meadow, suite F, SARASOTA, FL 34235 -
REINSTATEMENT 2005-04-19 - -
CHANGE OF MAILING ADDRESS 2005-04-19 5049 Ringwood Meadow, suite F, SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2005-04-19 INGANAMORT, MILFORD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State