Search icon

DANIELS INTERNET SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: DANIELS INTERNET SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIELS INTERNET SERVICES 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 Dec 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: P95000097522
FEI/EIN Number 593352848

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

Address: 5600 AIRPORT BLVD, TAMPA, FL, 33634, US
Mail Address: 5600 AIRPORT BLVD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS DANIEL F Director 5600 AIRPORT BLVD, TAMPA, FL, 33634
Daniels David Cont 5600 AIRPORT BLVD, TAMPA, FL, 33634
DANIELS DAVID Agent 5600 AIRPORT BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 5600 AIRPORT BLVD, SUITE C, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2015-11-23 DANIELS, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 5600 AIRPORT BLVD, SUITE C, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2015-11-18 5600 AIRPORT BLVD, SUITE C, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-19
Reg. Agent Change 2015-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State