Search icon

DILL & SONS CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: DILL & SONS CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DILL & SONS CONSTRUCTION CO., 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: 17 Aug 2000 (25 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P00000079526
FEI/EIN Number 593669378

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

Address: 190 GERANIUM CT., MARCO ISLAND, FL, 34145, US
Mail Address: 190 GERANIUM CT., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILL DENNIS W President 190 GERANIUM CT., MARCO ISLAND, FL, 34145
DILL HEATHER L Secretary 190 GERANIUM CT., MARCO ISLAND, FL, 34145
DILL DENNIS W Agent 190 GERANIUM CT., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 - -
REINSTATEMENT 2012-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 190 GERANIUM CT., MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2009-04-16 190 GERANIUM CT., MARCO ISLAND, FL 34145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-11
Off/Dir Resignation 2016-10-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-08-17
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-19

Date of last update: 02 May 2025

Sources: Florida Department of State