DANIELS OF CENTRAL FLORIDA, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State