Search icon

JUST DALE, INC. - Florida Company Profile

Company Details

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

JUST DALE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2000 (25 years ago)
Document Number: P00000058895
FEI/EIN Number 59-3662957

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

Address: 304 Rogers Court, Safety Harbor, FL, 34695, US
Mail Address: PO Box 18094, CLEARWATER, FL, 33762, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE DALE R Director 304 Rogers Court, Safety Harbor, FL, 34695
POPE DALE R Agent 304 Rogers Court, Safety Harbor, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040291 TAMPA BAY VW PARTS EXPIRED 2013-04-26 2018-12-31 - 625 PINELLAS STREET, BLDG D, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 304 Rogers Court, Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2019-04-29 304 Rogers Court, Safety Harbor, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 304 Rogers Court, Safety Harbor, FL 34695 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State