Search icon

DIMCAS, INC. - Florida Company Profile

Company Details

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

DIMCAS, 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: 09 Nov 1965 (59 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 298535
FEI/EIN Number 591158625

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

Address: 621 SOUTHWEST 72ND AVENUE, PEMBROKE PINES, FL, 33023
Mail Address: 621 SOUTHWEST 72ND AVENUE, PEMBROKE PINES, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONAGHEY TRACIE Vice President 873 LENOX OAKS CIRCLE N.E., ATLANTA, GA, 30324
MCCONAGHEY TRACIE Director 873 LENOX OAKS CIRCLE N.E., ATLANTA, GA, 30324
MCCONAGHEY, W P President 621 SW 72 AVENUE, PEMBROKE PINES, FL, 33023
MCCONAGHEY, W P Director 621 SW 72 AVENUE, PEMBROKE PINES, FL, 33023
MCCONAGHEY, BRUCE P. Secretary 621 SW 72 AVENUE, PEMBROKE PINES, FL, 33023
MCCONAGHEY,W P Agent 621 SW 72ND AVE, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-09 - -
REGISTERED AGENT NAME CHANGED 2015-05-09 MCCONAGHEY,W P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 621 SOUTHWEST 72ND AVENUE, PEMBROKE PINES, FL 33023 -
CHANGE OF MAILING ADDRESS 2000-04-13 621 SOUTHWEST 72ND AVENUE, PEMBROKE PINES, FL 33023 -

Documents

Name Date
REINSTATEMENT 2015-05-09
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-08-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13471156 0418800 1974-12-18 BONAVENTURE, Fort Lauderdale, FL, 33326
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-12-18
Case Closed 1975-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-12-30
Abatement Due Date 1975-01-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-12-30
Abatement Due Date 1975-01-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1974-12-30
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1974-12-30
Abatement Due Date 1975-01-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Other
Standard Cited 19260401 E
Issuance Date 1974-12-30
Abatement Due Date 1975-01-02
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005A
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-12-30
Abatement Due Date 1975-01-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005B
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-12-30
Abatement Due Date 1975-01-02
Nr Instances 3
Citation ID 01005C
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-12-30
Abatement Due Date 1975-01-02
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State