Search icon

DAKIS MOBILE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: DAKIS MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAKIS MOBILE HOMES, 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: 06 Nov 1985 (39 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: H84212
FEI/EIN Number 216460951

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

Address: 246 HWY 441 SE, OKEECHOBEE, FL, 34974, US
Mail Address: 491 WEST CAMINO REAL, NO. 6, BOCA RATON, FL, 33432-5765
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUSILLO, LOUIS J. President 491 W CAMINO REAL, #6, BOCA RATON, FL, 33432
CARUSILLO, LOUIS J. Secretary 491 W CAMINO REAL, #6, BOCA RATON, FL, 33432
CARUSILLO, LOUIS J. Treasurer 491 W CAMINO REAL, #6, BOCA RATON, FL, 33432
DI LASCIO, RUDOLPH, JR. Agent 5798 JOHNSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-25 246 HWY 441 SE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 1987-09-15 5798 JOHNSON STREET, -, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1986-06-24 246 HWY 441 SE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 1986-06-24 DI LASCIO, RUDOLPH, JR. -

Documents

Name Date
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State