Search icon

DADE CONTRACT HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: DADE CONTRACT HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE CONTRACT HARDWARE, 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: 08 Jan 1982 (43 years ago)
Date of dissolution: 24 Oct 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2006 (18 years ago)
Document Number: F61494
FEI/EIN Number 133155838

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

Address: 30 ROCKEFELLER PLAZA, STE 4225, NEW YORK, NY, 10112, US
Mail Address: 30 ROCKEFELLER PLAZA, STE 4225, NEW YORK, NY, 10112, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENNERT, IRA LEON Chairman 30 ROCKEFELLER PLAZA 42ND FLOOR, NEW YORK, NY
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324
FAY ROGER L Vice President 30 ROCKEFELLER PLAZA 42ND FL, NEW YORK, NY, 10112
SIEGEL JOHN A Vice President 30 ROCKEFELLER PLAZA 42ND FL, NEW YORK, NY, 10112
RYAN MICHAEL C Assistant Secretary 1 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281
SADLOWSKI DENNIS A Secretary 30 ROCKEFELLER PLAZA 42ND FL, NEW YORK, NY, 10112
BINKO JOHN Vice President 30 ROCKEFELLER PLAZA 42ND FL, NEW YORK, NY, 10112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 30 ROCKEFELLER PLAZA, STE 4225, NEW YORK, NY 10112 -
CHANGE OF MAILING ADDRESS 1999-04-22 30 ROCKEFELLER PLAZA, STE 4225, NEW YORK, NY 10112 -
REGISTERED AGENT NAME CHANGED 1998-10-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-10-20 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REINSTATEMENT 1985-04-12 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1982-08-11 DADE CONTRACT HARDWARE, INC. -

Documents

Name Date
Voluntary Dissolution 2006-10-24
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-22
Reg. Agent Change 1998-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State