Search icon

DINENNA PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: DINENNA PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINENNA 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: 15 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000163767
FEI/EIN Number 841696625

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

Address: 2004 sw 3rd. terrace, CAPE CORAL, FL, 33991, US
Mail Address: 2004 sw 3rd. terrace, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINENNA LUAL Director 2004 sw 3rd. terrace, CAPE CORAL, FL, 33991
DINENNA SAMUEL Director 2004 sw 3rd. terrace, CAPE CORAL, FL, 33991
DINENNA LUAL Agent 2003 sw 3rd terrace, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 2004 sw 3rd. terrace, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2015-03-25 2004 sw 3rd. terrace, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 2003 sw 3rd terrace, CAPE CORAL, FL 33991 -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-14
REINSTATEMENT 2008-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State