Entity Name: | RON DALE & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Jan 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2006 (19 years ago) |
Document Number: | H94406 |
FEI/EIN Number | 59-2622712 |
Address: | 651 N. MILLS AVE, ORLANDO, FL 32803 |
Mail Address: | 651 N. MILLS AVE, ORLANDO, FL 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON, DONALD ESQ. | Agent | Gibson Law Group, 20 N. Brown Ave., ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
DALE, RONALD C | Director | 651 N. MILLS AVE, ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
DALE, RONALD C | President | 651 N. MILLS AVE, ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
DALE, RONALD C | Treasurer | 651 N. MILLS AVE, ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
DALE, RONALD C | Secretary | 651 N. MILLS AVE, ORLANDO, FL 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06096900189 | DALE & COMPANY | ACTIVE | 2006-04-06 | 2026-12-31 | No data | 651 N. MILLS AVENUE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | Gibson Law Group, 20 N. Brown Ave., ORLANDO, FL 32801 | No data |
REINSTATEMENT | 2006-03-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-06 | GIBSON, DONALD ESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-09-05 | 651 N. MILLS AVE, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 1990-09-05 | 651 N. MILLS AVE, ORLANDO, FL 32803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State