Search icon

DANSOL FRAMES, INC. - Florida Company Profile

Company Details

Entity Name: DANSOL FRAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANSOL FRAMES, 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: 14 Apr 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000034583
FEI/EIN Number 650826262

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

Address: 4121 SW 47TH AVE, 1305, FORT LAUDERDALE, FL, 33314
Mail Address: 8711-104 SIX FORKS ROAD, 149, RALEIGH, NC, 27615
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOVAY RUSSELL President 8711-104 SIX FORKS ROAD, # 149, RALEIGH, NC, 27615
PAYNE TODD S Agent ZEBERSKY & PAYNE, LLP, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 4121 SW 47TH AVE, 1305, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2001-04-16 4121 SW 47TH AVE, 1305, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2000-07-31 ZEBERSKY & PAYNE, LLP, 4000 HOLLYWOOD BLVD., STE 400 NORTH, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2001-04-16
Reg. Agent Change 2000-07-31
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State