Search icon

DATON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DATON, 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: 22 Jan 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S26730
FEI/EIN Number 593047417

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

Address: 26133 US HWY 19 N, 107, CLEARWATER, FL, 33763
Mail Address: 26133 US HWY 19 N, 107, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGLIANO JAY Vice President 351 CHATEAU CT, PALM HARBOR, FL, 34683
LADOLCETA ANGELA Secretary 111 CHESTNUT CIR, SAFETY HARBOR, FL, 34695
LADOLCETA ANGELA Treasurer 111 CHESTNUT CIR, SAFETY HARBOR, FL, 34695
ESPOSITO TONY Agent 501 MANADLAY, #604, CLEARWATER, FL, 33767
ESPOSITO, TONY President 501 MANDALAY, # 604, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07362700054 SALON ALLURE EXPIRED 2007-12-28 2012-12-31 - 501 MANDALAY #604, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 26133 US HWY 19 N, 107, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2008-01-31 26133 US HWY 19 N, 107, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 501 MANADLAY, #604, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 1998-05-07 ESPOSITO, TONY -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-23

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12592.00
Total Face Value Of Loan:
12592.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12592
Current Approval Amount:
12592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12685.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State