Search icon

DINCO II, INC. - Florida Company Profile

Company Details

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

DINCO II, 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 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000017410
FEI/EIN Number 050553908

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

Address: 6225 SW 118 Terrace, MIAMI, FL, 33156, US
Mail Address: 6225 SW 118 Terrace, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAWLIGER DINDY Director 6225 SW 118 Terrace, MIAMI, FL, 33156
ROSE ELLEN Agent KATZ, BARRON, SQUITERO, FAUST, MIAMI, FL, 33133
PAWLIGER MICHAEL Director 6225 SW 118 Terrace, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 6225 SW 118 Terrace, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-04-21 6225 SW 118 Terrace, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 KATZ, BARRON, SQUITERO, FAUST, 2699 S. BAYSHORE DR. 7TH FLOOR, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State