Search icon

D.A.L.E. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D.A.L.E. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.A.L.E. SERVICES, 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: 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: 23 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: P03000070302
FEI/EIN Number 582476847

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

Address: 402 Cedar Ave, Freeport, FL, 32439, US
Mail Address: 402 Cedar Ave, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
laneve dominick President 402 Cedar Ave, Freeport, FL, 32439
LANEVE DOMINICK Agent 402 Cedar Ave, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 402 Cedar Ave, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 402 Cedar Ave, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2024-11-05 402 Cedar Ave, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2024-11-05 LANEVE, DOMINICK -
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2017-12-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State