Entity Name: | DEDCO CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEDCO CONSTRUCTION, 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: | 20 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2011 (13 years ago) |
Document Number: | P05000165346 |
FEI/EIN Number |
203977630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 SW 131 PL, MIAMI, FL, 33175 |
Mail Address: | 2225 SW 131 PL, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUFIN OMELIO | President | 2225 SW 131 PL, MIAMI, FL, 33175 |
RUFIN OMELIO | Secretary | 2225 SW 131 PL, MIAMI, FL, 33175 |
RUFIN OMELIO | Treasurer | 2225 SW 131 PL, MIAMI, FL, 33175 |
RUFIN OMELIO | Agent | 2225 SW 131 PL, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-11 | 2225 SW 131 PL, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2011-12-11 | 2225 SW 131 PL, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-11 | 2225 SW 131 PL, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State