Search icon

DATTILE & SONS PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: DATTILE & SONS PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATTILE & SONS PLUMBING 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000118112
FEI/EIN Number 650326443

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

Address: 8568 NW 46 DR, CORAL SPRINGS, FL, 33067, US
Mail Address: 8568 NW 46 DR, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DATTILE KEITH A President 8568 NW 46 DR, CORAL SPRINGS, FL, 33067
DATTILE IOANA C Secretary 8568 NW 46 DR, CORAL SPRINGS, FL, 33067
DATTILE KEITH A Agent 8568 NW 46 DR, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 8568 NW 46 DR, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2011-04-05 8568 NW 46 DR, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 8568 NW 46 DR, CORAL SPRINGS, FL 33067 -
CANCEL ADM DISS/REV 2010-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State