Search icon

DAKOTA INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DAKOTA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAKOTA INDUSTRIES, 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: 11 Aug 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: J86742
FEI/EIN Number NOT APPLICABLE

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

Address: 7775 VIA BONITA, SANFORD, FL, 32771
Mail Address: 7775 VIA BONITA, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORGART, MELVILLE T. President 760 LAKE MARKHAM RD., SANFORD, FL
NORGART, MELVILLE T. Director 760 LAKE MARKHAM RD., SANFORD, FL
NORGART, TIMOTHY S. Vice President 760 LAKE MARKHAM RD., SANFORD, FL
NORGART, TIMOTHY S. Director 760 LAKE MARKHAM RD., SANFORD, FL
NORGART, MAX B. Vice President 760 LAKE MARKHAM RD., SANFORD, FL
NORGART, MAX B. Director 760 LAKE MARKHAM RD., SANFORD, FL
NORGART, LEO R. Treasurer 7775 VIA BONITA, SANFORD, FL
NORGART, LEO R. Director 7775 VIA BONITA, SANFORD, FL
NORGART, LEO R. Agent 7775 VIA BONITA, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 May 2025

Sources: Florida Department of State