Search icon

DAIMEX OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DAIMEX OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAIMEX OF FLORIDA, 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: 13 May 1985 (40 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: H56606
FEI/EIN Number 592638717

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

Address: 23241 BAYSHORE DRIVE, PORT CHARLOTTE, FL, 33980
Mail Address: 23241 BAYSHORE DRIVE, PORT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAIMEX OF FLORIDA, INC., NEW YORK 1227616 NEW YORK

Key Officers & Management

Name Role Address
AL-ARNASI ABRAHAM President 2020 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
AL-ARNASI ABRAHAM Secretary 2020 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
AL-ARNASI ABRAHAM Treasurer 2020 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
AL-ARNASI ABRAHAM Director 2020 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
WOTITZKY EDWARD L Agent 109 TAYLOR STREET, STE. 112, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 23241 BAYSHORE DRIVE, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2012-01-13 23241 BAYSHORE DRIVE, PORT CHARLOTTE, FL 33980 -
REINSTATEMENT 2005-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-10 109 TAYLOR STREET, STE. 112, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2005-05-10 WOTITZKY, EDWARD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-05
REINSTATEMENT 2005-05-10
ANNUAL REPORT 1998-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State