Search icon

DEDCO CONSTRUCTION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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