Search icon

DANIELS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANIELS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIELS OF CENTRAL FLORIDA, 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: 24 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V45788
FEI/EIN Number 593134186

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

Address: 5224 W SR 46, #108, Sanford, FL, 32771, US
Mail Address: P O BOX 1679, DELAND, FL, 32721
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER, ELAYNE Director P O BOX 1679, DELAND, FL, 32721
SINGER, ELAYNE President P O BOX 1679, DELAND, FL, 32721
SINGER, ELAYNE Treasurer P O BOX 1679, DELAND, FL, 32721
SINGER ELAYNE Agent 5224 W SR 46, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 5224 W SR 46, #108, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 5224 W SR 46, #108, Sanford, FL 32771 -
REINSTATEMENT 2019-04-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 SINGER, ELAYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-21 5224 W SR 46, #108, Sanford, FL 32771 -
REINSTATEMENT 2001-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000609112 TERMINATED 1000000168283 VOLUSIA 2010-04-13 2030-05-26 $ 611.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09001264315 LAPSED 08-32714 CTY CT HILLSBOROUGH CTY 2009-06-18 2014-07-09 $12,608.84 AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DRIVE, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR08M0084
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15017.15
Base And Exercised Options Value:
15017.15
Base And All Options Value:
15017.15
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-22
Description:
INSTALLATION AND SET-UP OF FEMA TRAILERS
Naics Code:
484230: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LONG-DISTANCE
Product Or Service Code:
V129: OTHER VEHICLE CHARTER FOR THINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-02
Type:
Complaint
Address:
409 NORTH SPRING GARDEN AVENUE, DELAND, FL, 32720
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State