Search icon

RON DALE & COMPANY, INC.

Company Details

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

Agent

Name Role Address
GIBSON, DONALD ESQ. Agent Gibson Law Group, 20 N. Brown Ave., ORLANDO, FL 32801

Director

Name Role Address
DALE, RONALD C Director 651 N. MILLS AVE, ORLANDO, FL 32803

President

Name Role Address
DALE, RONALD C President 651 N. MILLS AVE, ORLANDO, FL 32803

Treasurer

Name Role Address
DALE, RONALD C Treasurer 651 N. MILLS AVE, ORLANDO, FL 32803

Secretary

Name Role Address
DALE, RONALD C Secretary 651 N. MILLS AVE, ORLANDO, FL 32803

Fictitious Names

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

Events

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

Documents

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