DANTZLER, INC. - Florida Company Profile
Headquarter
Entity Name: | DANTZLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANTZLER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 Jun 2025
Sources: Florida Department of State