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 |
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 |
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 |
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 | - |
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