Search icon

DIJON CUSTOM FINISHERS, INC. - Florida Company Profile

Company Details

Entity Name: DIJON CUSTOM FINISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIJON CUSTOM FINISHERS, 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: 28 Feb 1966 (59 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 302448
FEI/EIN Number 591117865

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

Address: 305 N E 61ST ST, MIAMI FLA, 33137
Mail Address: 305 N E 61ST ST, MIAMI FLA, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ, RAMON President 4349 SHERIDAN AVE, MIAMI BCH, FL
RUIZ, RAMON Director 4349 SHERIDAN AVE, MIAMI BCH, FL
RUIZ, RAYMOND Agent 4349 SHERIDAN AVE, MIAMI BCH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1987-03-16 - -
REGISTERED AGENT NAME CHANGED 1987-03-16 RUIZ, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 1987-03-16 4349 SHERIDAN AVE, MIAMI BCH, FL 33140 -
EVENT CONVERTED TO NOTES 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State