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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109202598 | 0420600 | 1996-08-07 | ECONLOCKHATCHEE TRAIL & BERRY-DEASE ROAD, ORLANDO, FL, 32801 | |||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State