Entity Name: | DIMENSION & CONCEPTS OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIMENSION & CONCEPTS OF SOUTH FLORIDA, 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: | 23 Dec 2002 (22 years ago) |
Date of dissolution: | 07 Mar 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2013 (12 years ago) |
Document Number: | P02000133988 |
FEI/EIN Number |
753091639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8717 NW 117TH STREET, BAY #3, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 8717 NW 117TH STREET, BAY #3, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILINGS, INC. | Agent | - |
BUSTOS MARCO A | President | 8717 NW 117TH STREET, BAY #3, HIALEAH GARDENS, FL, 33018 |
BUSTOS JACQUELINE | Vice President | 8717 NW 117TH STREET, BAY #3, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 8717 NW 117TH STREET, BAY #3, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 8717 NW 117TH STREET, BAY #3, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2007-11-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001263764 | ACTIVE | 1000000428614 | MIAMI-DADE | 2013-08-06 | 2033-08-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000899057 | LAPSED | 1000000405269 | DADE | 2012-11-13 | 2022-11-28 | $ 1,185.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000324009 | ACTIVE | 1000000215319 | DADE | 2011-05-11 | 2031-05-25 | $ 2,478.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000324017 | TERMINATED | 1000000215344 | DADE | 2011-05-11 | 2021-05-25 | $ 1,551.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000473388 | LAPSED | 08-62312 CA 24 | MIAMI-DADE CTY. CIR. CT. | 2009-02-02 | 2014-02-16 | $232,999.72 | SEAGIS PLIP, LLC, 14335 S.W. 119TH AVE., MIAMI, FL 33186 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-01-31 |
Amendment | 2007-11-26 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State