Search icon

DAPP COLOR GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: DAPP COLOR GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAPP COLOR GRAPHICS, 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 May 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K22868
FEI/EIN Number 650848671

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

Address: 45 E. 9TH COURT, HIALEAH, FL, 33010
Mail Address: 45 E. 9TH COURT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JUAN President 3591 EAST 5TH AVENUE, HIALEAH, FL, 33013
GOMEZ JUAN Agent 3591 E. 5TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-25 3591 E. 5TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-25 45 E. 9TH COURT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1998-06-25 45 E. 9TH COURT, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 1998-06-25 GOMEZ, JUAN -
REINSTATEMENT 1998-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Off/Dir Resignation 1999-06-25
ANNUAL REPORT 1999-01-21
REINSTATEMENT 1998-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State