Search icon

DODGECOMP, INC. - Florida Company Profile

Company Details

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

DODGECOMP, 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: 14 Feb 2000 (25 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P00000016965
FEI/EIN Number 593625332

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

Address: 8599 66TH ST N, PINELLAS PARK, FL, 33781
Mail Address: PO BOX 41614, ST. PETERSBURG, FL, 33743-1614
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALCAGNI DEBRA S President 8599 66TH ST N, PINELLAS PARK, FL, 33781
CALCAGNI DEBRA S Treasurer 8599 66TH ST N, PINELLAS PARK, FL, 33781
CALCAGNI DEBRA S Director 8599 66TH ST N, PINELLAS PARK, FL, 33781
Robert Calcagni Officer PO BOX 41614, ST. PETERSBURG, FL, 337431614
CALCAGNI DEBRA S Agent 8599 66 ST N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 8599 66TH ST N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 8599 66 ST N, PINELLAS PARK, FL 33781 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State