Entity Name: | DANSCO ENGINEERING, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANSCO ENGINEERING, P.A. 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: | 04 Nov 1993 (31 years ago) |
Document Number: | P93000078070 |
FEI/EIN Number |
593213946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6423 Rubia Circle, APOLLO BEACH, FL, 33572, US |
Mail Address: | 6423 Rubia Circle, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG SAMUEL A | President | 6423 RUBIA CIRCLE, APOLLO BEACH, FL, 33572 |
GREENBERG MARLENE R | Secretary | 6423 RUBIA CIRCLE, APOLLO BEACH, FL, 33572 |
GREENBERG SAMUEL A | Agent | 6423 Rubia Circle, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 6423 Rubia Circle, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 6423 Rubia Circle, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 6423 Rubia Circle, APOLLO BEACH, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State