Entity Name: | DOLPHIN SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOLPHIN SIGNS, 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: | 07 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P03000133191 |
FEI/EIN Number |
592682106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 20th ave., new smyrna beach, FL, 32169, US |
Mail Address: | 825 20th ave., new smyrna beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROMP CHRIS | Chief Executive Officer | 825 20TH AVENUE, NEW SMYRNA BEACH, FL, 32169 |
KROMP CHRIS | Agent | 825 20TH AVENUE, NEW SMYRNA BEACH, FL, 32169 |
KROMP HOLLY | Chief Operating Officer | 825 20TH AVENUE, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 825 20th ave., new smyrna beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 825 20th ave., new smyrna beach, FL 32169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State