Search icon

DICEY'S 2ND STREET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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