Search icon

DANSCO ENGINEERING, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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