Search icon

DANIELS CONTRACTING COMPANY - Florida Company Profile

Company Details

Entity Name: DANIELS CONTRACTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIELS CONTRACTING COMPANY 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: 17 Jan 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000005463
FEI/EIN Number 593353312

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

Address: 310 WAYMONT CT, STE 104, LAKE MARY, FL, 32746
Mail Address: 310 WAYMONT CT, STE 104, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICEK DANIEL J Director 310 WAYMONT CT STE 104, LAKE MARY, FL, 32746
PICEK KATHRYN Director 310 WAYJMONT CT STE 104, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 310 WAYMONT CT, STE 104, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 1999-04-28 310 WAYMONT CT, STE 104, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000115733 TERMINATED 04-CC-2646-20-Z COUNTY COURT, SEMINOLE COUNTY 2004-10-14 2009-10-25 $8010.44 STUART ALLAN & ASSOCIATES, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J02000469472 LAPSED 01-5399-F CIR CIVIL HILLSBOROUGH COUNTY 2002-10-17 2007-11-27 $20,644.75 RINGHAVER EQUIPMENT COMPANY, PO BOX 30169, TAMPA FL 33630
J02000395834 LAPSED 02-CA-1334-15-K CIRCUIT COURT SEMINOLE COUNTY 2002-09-18 2007-10-03 $31,796.35 TRAVELERS PROPERTY CASUALTY INSURANCE COMPANY, ONE TOWER SQUARE, HARTFORD CT 32746
J02000217012 LAPSED 02-SC-000717 COUNTY COURT-18TH JUDUCIAL CIR 2002-05-28 2007-06-03 $6,252.66 RINKER MATERIALS CORPORATION, 1398 S R 436 NORTH SUITE 200, CASSELBERRY FL 32707
J02000115125 LAPSED 01-5399-F HILLSBOROUGH COUNTY CIRCUIT 2002-01-17 2007-03-21 $20,644.75 RINGHAVER EQUIPMENT COMPANY, P.O. BOX 30169, TAMPA, FL 33630
J01000073938 LAPSED COCE 01 00004 (50) BROWARD COUNTY COURT 2001-04-10 2006-12-17 $5021.89 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE, FL 33326

Documents

Name Date
Reg. Agent Resignation 2004-02-20
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-28
DOCUMENTS PRIOR TO 1997 1996-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109202598 0420600 1996-08-07 ECONLOCKHATCHEE TRAIL & BERRY-DEASE ROAD, ORLANDO, FL, 32801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-08-07
Case Closed 1996-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State