Search icon

DINE DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DINE DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINE DESIGN GROUP, 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: 27 Jun 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: P03000071761
FEI/EIN Number 542125575

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

Address: 2023 SO. PINE AVENUE, OCALA, FL, 34474
Mail Address: 815 SO. PINE AVENUE, OCALA, FL, 34471
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON CODA I President 815 SO. PINE AVENUE, OCALA, FL, 34471
ROBERSON CODA I Director 815 SO. PINE AVENUE, OCALA, FL, 34471
COLLETT JEREMY G Vice President 815 SO. PINE AVENUE, OCALA, FL, 34471
COLLETT JEREMY G Director 815 SO. PINE AVENUE, OCALA, FL, 34471
MURLA SEAN A Director 815 SO. PINE AVENUE, OCALA, FL, 34471
ROBERSON CODA C Agent 815 SO. PINE AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-05-18 ROBERSON, CODA CIII -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 2023 SO. PINE AVENUE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2010-01-18 2023 SO. PINE AVENUE, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 815 SO. PINE AVENUE, OCALA, FL 34471 -
NAME CHANGE AMENDMENT 2007-02-26 DINE DESIGN GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000516271 LAPSED 2012-CA-000996-A 5TH JUDICIAL, MARION COUNTY 2012-07-02 2017-07-16 $1,179,267.63 WELLS FARGO BANK, N.A., 1 INDEPENDENT DRIVE, 8TH FLOOR, JACKSONVILLE, FL 32202
J11000726393 TERMINATED 1000000238802 MARION 2011-10-27 2031-11-02 $ 30,749.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000726401 TERMINATED 1000000238806 MARION 2011-10-27 2031-11-02 $ 59,512.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000036587 LAPSED 01-2010-SC-004717 8TH JUDICIAL ALACHUA COUNTY 2011-01-10 2016-01-20 $1078.40 INFINITE ENERGY, INC, 7001 SW 24TH AVENUE, GAINESVILLE, FL 32607

Documents

Name Date
ANNUAL REPORT 2011-07-28
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-13
Name Change 2007-02-26
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State