Search icon

DANSCO REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: DANSCO REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANSCO REALTY CORPORATION 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: 27 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2004 (21 years ago)
Document Number: P95000050040
FEI/EIN Number 593329850

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

Address: 5333 GREENSIDE CT, ORLANDO, FL, 32819, US
Mail Address: P.O. BOX 2226, WINDERMERE, FL, 34786
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnett Joseph President 5333 GREENSIDE CT, ORLANDO, FL, 32819
BARNETT JOSEPH Agent 5333 GREENSIDE CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-28 BARNETT, JOSEPH -
AMENDMENT 2004-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 5333 GREENSIDE CT, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 5333 GREENSIDE CT, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1996-12-10 5333 GREENSIDE CT, ORLANDO, FL 32819 -
AMENDMENT 1995-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-01
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State