Search icon

DALE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

DALE OF SOUTH 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: 07 Jan 1988 (37 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K11305
FEI/EIN Number 650023191

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

Address: 1065 E. 31 ST., HIALEAH, FL, 33013
Mail Address: 1065 E. 31 ST., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG, DALE Director 1065 E 31 STREET, HIALEAH, FL, 33013
GREGG DALE Agent 1065 E 31 STREET, HIALEAH, FL, 33013
GREGG, DALE Secretary 1065 E 31 STREET, HIALEAH, FL, 33013
GREGG, DALE President 1065 E 31 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1065 E 31 STREET, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-03 1065 E. 31 ST., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2011-11-03 1065 E. 31 ST., HIALEAH, FL 33013 -
REINSTATEMENT 1996-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-06-17 GREGG, DALE -
REINSTATEMENT 1991-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001136627 LAPSED 15-17516 CA (22) CIRCUIT, MIAMI-DADE COUNTY, FL 2015-12-10 2020-12-23 $316,094.45 SD WHOLESALE, LLC, 10 WEST 33RD STREET, SUITE 1004, NEW YORK, NY 10001

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State