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 |
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 |
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. | - |
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