Search icon

DINO DISTRIBUTORS INC - Florida Company Profile

Company Details

Entity Name: DINO DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINO DISTRIBUTORS 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: 03 Oct 1968 (57 years ago)
Date of dissolution: 26 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: 335883
FEI/EIN Number 591222971

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

Address: 3504 TRAIL RIDGE ROAD, MIDDLEBURG, FL, 32068
Mail Address: 3504 TRAIL RIDGE ROAD, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES SR., E. RICHARD President 3504 TRAIL RIDGE RD, MIDDLEBURG, FL, 32068
STOKES, E RICHARD Agent 3504 TRAIL RIDGE ROAD, MIDDLEBURG, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-26 - -
CANCEL ADM DISS/REV 2009-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 3504 TRAIL RIDGE ROAD, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2009-01-09 3504 TRAIL RIDGE ROAD, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 3504 TRAIL RIDGE ROAD, MIDDLEBURG, FL -

Documents

Name Date
Voluntary Dissolution 2011-09-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-01-09
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13747654 0419700 1976-01-13 1949 SAN MARCO BLVD, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-01-22
Abatement Due Date 1976-01-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-27
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-22
Abatement Due Date 1976-01-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-22
Abatement Due Date 1976-01-31
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-01-22
Abatement Due Date 1976-01-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1976-01-22
Abatement Due Date 1976-01-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-27
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-22
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100169 B02
Issuance Date 1976-01-22
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1976-01-22
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-22
Abatement Due Date 1976-01-26
Nr Instances 16
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-22
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-22
Abatement Due Date 1976-01-31
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-22
Abatement Due Date 1976-01-31
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-22
Abatement Due Date 1976-01-26
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State