Search icon

DANIEL'S DEVELOPMENT COMPANY OF S.W. FLORIDA - Florida Company Profile

Company Details

Entity Name: DANIEL'S DEVELOPMENT COMPANY OF S.W. FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL'S DEVELOPMENT COMPANY OF S.W. FLORIDA 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: 03 Apr 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Jul 2009 (16 years ago)
Document Number: P95000027201
FEI/EIN Number 650577610

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

Address: 2996 Dr MLK Jr Street N, ST. PETERSBURG, FL, 33704, US
Mail Address: P.O. BOX 7926, ST. PETERSBURG, FL, 33734
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODZIAK SCOTT E President P.O. Box 7926, ST PETERSBURG, FL, 33734
White Sharon M Vice President 7625 268th Street E, Myakka City, FL, 34251
Bodziak Ralph Secretary P.O. BOX 7926, ST. PETERSBURG, FL, 33734
BODZIAK SCOTT E Agent 2996 Dr MLK Jr Street N, ST. PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006718 BAY AREA CONTRACTORS EXPIRED 2015-01-20 2020-12-31 - 12651 SEMINOLE BLVD LOT 40A, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 2996 Dr MLK Jr Street N, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 2996 Dr MLK Jr Street N, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2012-04-17 2996 Dr MLK Jr Street N, ST. PETERSBURG, FL 33704 -
CANCEL ADM DISS/REV 2009-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State