Search icon

JAMES L. DENTICO CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: JAMES L. DENTICO CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES L. DENTICO CONTRACTING, 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: 22 Dec 1982 (42 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: G15906
FEI/EIN Number 592246282

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

Address: 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
Mail Address: 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whittle laura President 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
Whittle laura Director 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
Whittle Laura Agent 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068706 NEW ENGLAND PLUMBING EXPIRED 2013-07-09 2018-12-31 - 10055 BISCAYNE BOULEVARD, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 Whittle, Laura -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-28 10055 BISCAYNE BLVD., MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 1988-07-28 10055 BISCAYNE BLVD., MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-28 10055 BISCAYNE BLVD., MIAMI SHORES, FL 33138 -

Documents

Name Date
Voluntary Dissolution 2023-03-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State