Search icon

DANCO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DANCO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANCO SERVICES, 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: 29 Jan 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000008867
FEI/EIN Number 593424444

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

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

Key Officers & Management

Name Role Address
PICEK DANIEL Director 310 WAYMONT CT. -STE 104, LAKE MARY, FL, 32746
HUMPHRIES J. GREGORY Agent 300 SOUTH ORANGE AVENUE, ORLANDO, FL, 328013373

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 300 SOUTH ORANGE AVENUE, SUITE 100, ORLANDO, FL 32801-3373 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-01 310 WAYMONT CT, SUITE 104, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 1999-05-01 310 WAYMONT CT, SUITE 104, LAKE MARY, FL 32746 -

Documents

Name Date
Reg. Agent Resignation 2004-03-17
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-02-02
Domestic Profit Articles 1997-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State