Search icon

DINA'S WHITE GLOVE CLEANING INC - Florida Company Profile

Company Details

Entity Name: DINA'S WHITE GLOVE CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINA'S WHITE GLOVE CLEANING 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000111345
FEI/EIN Number 203276298

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

Address: 23 BLARE CASTLE DR, PLAM COAST, FL, 32137
Mail Address: 23 BLARE CASTLE DR, PLAM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADARACCO DINA President 23 BLARE CASTLE DR, PALM COAST, FL, 32137
BADARACCO DINA Secretary 23 BLARE CASTLE DR, PALM COAST, FL, 32137
BADARACCO DINA Treasurer 23 BLARE CASTLE DR, PALM COAST, FL, 32137
BADARACCO DINA Director 23 BLARE CASTLE DR, PALM COAST, FL, 32137
BADARACCO DINA Agent 23 BLARE CASTLE DR, PLAM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 23 BLARE CASTLE DR, PLAM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 23 BLARE CASTLE DR, PLAM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2006-01-11 23 BLARE CASTLE DR, PLAM COAST, FL 32137 -
AMENDMENT 2006-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000141791 TERMINATED 1000000205721 FLAGLER 2011-02-24 2031-03-09 $ 1,899.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000966561 TERMINATED 1000000187885 FLAGLER 2010-09-17 2020-10-06 $ 3,275.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000127768 TERMINATED 1000000118831 FLAGLER 2009-04-15 2030-02-16 $ 2,065.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2008-11-20
ANNUAL REPORT 2007-02-27
Off/Dir Resignation 2006-08-01
ANNUAL REPORT 2006-01-11
Amendment 2006-01-05
Domestic Profit 2005-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State