Entity Name: | DAUNTLESS CHARTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAUNTLESS CHARTER, 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 Dec 1998 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 2004 (21 years ago) |
Document Number: | P98000102090 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9 SW 13TH STREET, FT. LAUDERDALE, FL, 33315 |
Address: | 1126 S FEDERAL HWY APT 369, FT. LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERY PETER | President | 9 SW 13TH STREET, FT. LAUDERDALE, FL, 33315 |
DERY PETER | Director | 9 SW 13TH STREET, FT. LAUDERDALE, FL, 33315 |
EDWARD GARCIA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 1126 S FEDERAL HWY APT 369, FT. LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | EDWARD GARCIA INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 6163 MIAMI LAKES DR EAST, MIAMI LAKES, FL 33014 | - |
AMENDMENT | 2004-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State