Search icon

DALE MARKETING CORPORATION - Florida Company Profile

Company Details

Entity Name: DALE MARKETING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE MARKETING CORPORATION 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: 07 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000116354
FEI/EIN Number 800022317

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

Address: 2222 ANCIENT OAKS DR, STEINHATCHEE, FL, 32359
Mail Address: PO BOX 852, STEINHATCHEE, FL, 32359
ZIP code: 32359
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY DALE Director 2222 ANCIENT OAKS DR, STEINHATCHEE, FL, 32359
PERRY DALE Agent 2222 ANCIENT OAKS DR, STEINHATCHEE, FL, 32359

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 2222 ANCIENT OAKS DR, STEINHATCHEE, FL 32359 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 2222 ANCIENT OAKS DR, STEINHATCHEE, FL 32359 -
CHANGE OF MAILING ADDRESS 2005-07-06 2222 ANCIENT OAKS DR, STEINHATCHEE, FL 32359 -
REGISTERED AGENT NAME CHANGED 2003-03-26 PERRY, DALE -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State