Search icon

DION REALTY, INC. - Florida Company Profile

Company Details

Entity Name: DION REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DION REALTY, 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: 27 Dec 1988 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: K53774
FEI/EIN Number 592933858

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

Address: 4153 LEAFY GLADE PL, CASSELBERRY, FL, 32707, US
Mail Address: P. O. BOX 300832, FERN PARK, FL, 32730-0832, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SECOR, DIANA Agent 4153 LEAFY GLADE PLACE, CASSELBERRY, FL, 32707
Secor Diana Director 4153 LEAFY GLADE PL, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-30 4153 LEAFY GLADE PL, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 4153 LEAFY GLADE PLACE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2001-03-19 4153 LEAFY GLADE PL, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State