Search icon

DINMARK TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: DINMARK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINMARK TECHNOLOGIES, 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000001478
FEI/EIN Number 651062061

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

Address: 2875 NE 191ST ST, 601, AVENTURA, FL, 33180, US
Mail Address: 2875 NE 191ST ST, 601, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERCEAU SONIA AGLIOZZO Vice President 2875 NE 191ST ST #601, AVENTURA, FL, 33180
BENGIO DANIEL Agent 2875 NE 191ST ST, AVENTURA, FL, 33180
CERCEAU FERNANDO President 2875 NE 191ST ST #601, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 2875 NE 191ST ST, 601, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-03-21 2875 NE 191ST ST, 601, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 2875 NE 191ST ST, 601, AVENTURA, FL 33180 -
REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658423 ACTIVE 1000000679779 BROWARD 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000201821 ACTIVE 1000000580585 BROWARD 2014-02-05 2034-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000327552 ACTIVE 1000000470267 BROWARD 2013-02-01 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000167659 TERMINATED 1000000096641 45763 568 2008-10-22 2029-01-22 $ 1,150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000403401 ACTIVE 1000000096641 45763 568 2008-10-22 2029-01-28 $ 1,150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2011-03-21
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-02-15
REINSTATEMENT 2007-01-16
REINSTATEMENT 2005-09-08
Amendment 2003-11-21
Domestic Profit 2003-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State