Entity Name: | DICEY'S 2ND STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DICEY'S 2ND STREET, 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: | 27 Feb 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Dec 2006 (18 years ago) |
Document Number: | P04000042206 |
FEI/EIN Number |
432044040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 SW 2ND STREET, FT LAUDERDALE, FL |
Mail Address: | 217 SW 2ND STREET, FT LAUDERDALE, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNAN MICHAEL | Director | 2817 NE 8 COURT, POMPANO BEACH, FL |
COMER AILEEN | Director | 2817 NE 8 COURT, POMPANO BEACH, FL |
COKER RICHARD GJR | Agent | 1404 S ANDREWS AVE, FT LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000049046 | DICEY RILEY'S | ACTIVE | 2011-05-17 | 2026-12-31 | - | 217 SW 2ND STREET, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-12-11 | COKER, RICHARD G, JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-11 | 1404 S ANDREWS AVE, FT LAUDERDALE, FL 33316 | - |
CANCEL ADM DISS/REV | 2006-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-08 |
Reg. Agent Change | 2020-12-11 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State