Search icon

DAN-SON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DAN-SON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAN-SON PROPERTIES, 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: 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: 08 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2019 (6 years ago)
Document Number: P98000077601
FEI/EIN Number 593531776

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

Address: 3391 RIVERDALE DRIVE, DADE CITY, FL, 33523, US
Mail Address: 3391 RIVERDALE DRIVE, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON DANNIE R President 3391 RIVERDALE DRIVE, DADE CITY, FL, 33523
WILLIAMSON DANNIE R Agent 3391 RIVERDALE DRIVE, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-12 - -
REGISTERED AGENT NAME CHANGED 2019-01-12 WILLIAMSON, DANNIE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 3391 RIVERDALE DRIVE, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2005-04-08 3391 RIVERDALE DRIVE, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 3391 RIVERDALE DRIVE, DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-01-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State