Search icon

DCOTA PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: DCOTA PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DCOTA PALM BEACH, 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: 20 Mar 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L58586
FEI/EIN Number 650181805

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

Mail Address: 1700 STUTZ DR, #25, TROY, MI, 48084, US
Address: % LAWRENCE GODOFSKY, 1221 BRICKELL AVE., MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS OF FLORIDA, LLC Agent -
DANTO, JAMES Director 1700 STUTZ DR #25, TROY, MI
DANTO, MARVIN I. Director 1700 STUTZ DR #25, TROY, MI
DANTO, BETTY J. Director 1700 STUTZ DR #25, TROY, MI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-02-25 REGISTERED AGENTS OF FLORIDA LLC -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 100 SE 2ND STREET STE 3500, MIAMI FL, FL 33131 -
CHANGE OF MAILING ADDRESS 1995-03-20 % LAWRENCE GODOFSKY, 1221 BRICKELL AVE., MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State