Search icon

DAITO CORP. USA - Florida Company Profile

Company Details

Entity Name: DAITO CORP. USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAITO CORP. USA 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: 27 May 1993 (32 years ago)
Date of dissolution: 28 Dec 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: P93000038464
FEI/EIN Number 593191285

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

Address: 1062 CEPHAS DRIVE, CLEARWATER, FL, 33765, US
Mail Address: 1062 CEPHAS DRIVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER & PILCH, LLP Agent 1221 ROGERS ST., STE. B, CLEARWATER, FL, 33756
HEUSER NORBERT President 1560 GROVE ST., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-12-28 1062 CEPHAS DRIVE, CLEARWATER, FL 33765 -
REINSTATEMENT 2006-12-28 - -
MERGER 2006-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000074437. MERGER NUMBER 500000062235
REGISTERED AGENT ADDRESS CHANGED 2006-12-28 1221 ROGERS ST., STE. B, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2006-12-28 1062 CEPHAS DRIVE, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2006-12-28 FLETCHER & PILCH, LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2006-12-28
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State