Search icon

DAUNTLESS OF FLA.1, INC. - Florida Company Profile

Company Details

Entity Name: DAUNTLESS OF FLA.1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAUNTLESS OF FLA.1, 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: 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: 03 May 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000034346
FEI/EIN Number 593376026

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

Address: 3014 W. MICHIGAN AVENUE, PENSACOLA, FL, 32526, US
Mail Address: 10302 NIGHTWIND CIRCLE, CANTONMENT, FL, 32533, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLES EUGENE O President 10302 NIGHTWIND CIRLCE, CANTONMENT, FL, 32533
NOBLES EUGENE O Agent 10302 NIGHTWIND CIRCLE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 3014 W. MICHIGAN AVENUE, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 1996-06-24 3014 W. MICHIGAN AVENUE, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-24 10302 NIGHTWIND CIRCLE, CANTONMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State