DANTZLER, INC. - Florida Company Profile
Headquarter
Entity Name: | DANTZLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Mar 2000 (25 years ago) |
Document Number: | F51928 |
FEI/EIN Number | 590213620 |
Address: | 54 SW 6 STREET,, SUITE 200, MIAMI, FL, 33130-3008, US |
Mail Address: | 54 SW 6 STREET,, SUITE 200, MIAMI, FL, 33130-3008, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODINEZ ANTONIO D | President | 121 CAPE FLORIDA DRIVE, KEY BISCAYNE, FL, 33149 |
FERNANDEZ LUIS JJr. | Vice President | PO BOX 362108, N/A, SAN JUAN, PUERTO RICO, 009362108 |
GODINEZ ANTONIO R | Vice President | 121 CAPE FLORIDA DRIVE, KEY BISCAYNE, FL, 33149 |
DECOS HECTOR | Treasurer | CARRETERA 176 KM 5.2, CUPEY, 00926 |
FERNANDEZ DIAZ LUIS JSr. | Director | Carretera 865 Km 5.5, Sabana Seca, PR, 00952 |
Trigo Alina D | Secretary | 54 SW 6 STREET,, MIAMI, FL, 331303008 |
TRIGO ALINA | Agent | 54 SW 6 STREET,, MIAMI, FL, 331303008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-11 | TRIGO, ALINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 54 SW 6 STREET,, SUITE 200, MIAMI, FL 33130-3008 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-30 | 54 SW 6 STREET,, SUITE 200, MIAMI, FL 33130-3008 | - |
CHANGE OF MAILING ADDRESS | 2018-10-30 | 54 SW 6 STREET,, SUITE 200, MIAMI, FL 33130-3008 | - |
NAME CHANGE AMENDMENT | 2000-03-13 | DANTZLER, INC. | - |
EVENT CONVERTED TO NOTES | 1985-07-31 | - | - |
NAME CHANGE AMENDMENT | 1982-06-01 | DANTZLER LUMBER & EXPORT COMPANY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IGNACIO PARDO, VS DANTZLER, INC., | 3D2011-2548 | 2011-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IGNACIO PARDO |
Role | Appellant |
Status | Active |
Representations | MARIA EMELINA MEJER-KONDLA |
Name | DANTZLER, INC. |
Role | Appellee |
Status | Active |
Representations | NICHOLAS E. CHRISTIN |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-11-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-11-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-11-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2011-11-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) |
Docket Date | 2011-10-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 14, 2011. |
Docket Date | 2011-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2011-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | IGNACIO PARDO |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-11-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-09 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State