Search icon

DON DANILO DEVELOPMENT CO. - Florida Company Profile

Company Details

Entity Name: DON DANILO DEVELOPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON DANILO DEVELOPMENT CO. 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: 19 Nov 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000098650
FEI/EIN Number 593556302

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

Address: 111 LANE AT NE JACKSONVILLE RD, ANTHONY, FL, 32617, US
Mail Address: 2800 SO. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARIA E President 243 RIVER MEWS LN., EDGEWATER,, NJ, 07020
DIAZ MARIA E Director 243 RIVER MEWS LN., EDGEWATER,, NJ, 07020
DIAZ MARIA E Secretary 243 RIVER MEWS LN., EDGEWATER,, NJ, 07020
DIAZ CRISTOBAL Vice President 243 RIVER MEWS LN, EDGEWATER, NJ, 07020
DIAZ FRANCISCO J Manager 243 RIVER MEWS LN, RIVERWATER, NJ, 07020
DIAZ STEPHANIE Secretary 243 RIVER MEWS LN, RIVERWATER, NJ, 07020
BULLARD WARREN J Agent 18 NW 3RD AVENUE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-12-02 111 LANE AT NE JACKSONVILLE RD, ANTHONY, FL 32617 -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 111 LANE AT NE JACKSONVILLE RD, ANTHONY, FL 32617 -
REGISTERED AGENT NAME CHANGED 2001-04-27 BULLARD, WARREN J -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 18 NW 3RD AVENUE, OCALA, FL 34475 -

Documents

Name Date
REINSTATEMENT 2011-12-02
REINSTATEMENT 2009-02-13
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-11
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State