Entity Name: | DINA'S GROOMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DINA'S GROOMING, 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: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2024 (a year ago) |
Document Number: | P05000154326 |
FEI/EIN Number |
830441390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 178 se 34th terr, HOMESTEAD, FL, 33033, US |
Mail Address: | 178 se 34th terr, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANOS ENEDINA E | Director | 178 se 34th terr, HOMESTEAD, FL, 33033 |
CASTELLANOS ENEDINA E | Agent | 178 se 34th terr, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 178 se 34th terr, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 178 se 34th terr, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 178 se 34th terr, HOMESTEAD, FL 33033 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State