Search icon

DANISON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DANISON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANISON CONSTRUCTION, 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: 16 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: P98000088729
FEI/EIN Number 651017200

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

Address: 13964 77TH PLACE NORTH, ROYAL PALM BEACH, FL, 33412
Mail Address: 13964 77TH PLACE NORTH, ROYAL PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANISON JEFFREY APRES President 13964 77TH PLACE NORTH, ROYAL PALM BEACH, FL, 33412
DANISON MICHELE HV.P. Vice President 13964 77TH PLACE NORTH, ROYAL PALM BEACH, FL, 33412
DANISON MICHELE HV.P. President 13964 77TH PLACE NORTH, ROYAL PALM BEACH, FL, 33412
DANISON MICHELE V Agent 13964 77TH PLACE NORTH, ROYAL PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2002-05-17 DANISON, MICHELE VP -
NAME CHANGE AMENDMENT 2000-04-03 DANISON CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State