Search icon

DAHILL INTERNATIONAL REALTY CO. - Florida Company Profile

Company Details

Entity Name: DAHILL INTERNATIONAL REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAHILL INTERNATIONAL REALTY CO. 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: 18 Dec 1979 (45 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 648659
FEI/EIN Number 591954965

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

Address: 2026 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL, 32211, US
Mail Address: 2026 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLAUN HILDA R Director 5720 ST ISABEL DRIVE, JACKSONVILLE, FL, 32277
SOLAUN HILDA R President 5720 ST ISABEL DRIVE, JACKSONVILLE, FL, 32277
SOLAUN HILDA R Secretary 5720 ST ISABEL DRIVE, JACKSONVILLE, FL, 32277
Solaun Leticia Manager 10007 SW 52nd Rd, Gainesville, FL, 32608
LETICIA M SOLAUM Agent 2026 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-25 LETICIA M SOLAUM -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-07 2026 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 2026 UNIVERSITY BLVD NORTH, JACKSONVILLE, FL 32211 -

Documents

Name Date
Reg. Agent Change 2022-08-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State