Search icon

INKO DADA CORP. - Florida Company Profile

Company Details

Entity Name: INKO DADA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INKO DADA CORP. 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: 01 Mar 2002 (23 years ago)
Document Number: P02000023545
FEI/EIN Number 030404571

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

Address: 7753 ROYALE RIVER LANE, LAKE WORTH, FL, 33467, US
Mail Address: PO BOX 480715, DELRAY BEACH, FL, 33448, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOROWITZ EDMUND B President 7753 ROYALE RIVER LANE, LAKE WORTH, FL, 33467
HOROWITZ EDMUND B Director 7753 ROYALE RIVER LANE, LAKE WORTH, FL, 33467
HOROWITZ ZENA R Vice President 7753 ROYALE RIVER LANE, LAKE WORTH, FL, 33467
HOROWITZ ZENA R Director 7753 ROYALE RIVER LANE, LAKE WORTH, FL, 33467
GLASSMAN LISA I Agent 18851 NE 29TH AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-06-23 7753 ROYALE RIVER LANE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2010-06-23 7753 ROYALE RIVER LANE, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-23 18851 NE 29TH AVENUE, SUITE 700, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State