Entity Name: | DALE'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000072490 |
FEI/EIN Number | 204960981 |
Address: | 3800 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
Mail Address: | P.O. BOX 7587, FORT MYERS, FL, 33911 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARENT VERDELL | Agent | 3800 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
PARENT VERDELL | President | 3800 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
PARENT VERDELL | Director | 3800 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
PARENT LUCILLE | Director | 3800 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
PARENT LUCILLE | Secretary | 3800 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
Name | Role | Address |
---|---|---|
PARENT LUCILLE | Treasurer | 3800 VERONICA SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2007-11-06 | DALE'S, INC. | No data |
CHANGE OF MAILING ADDRESS | 2007-07-11 | 3800 VERONICA SHOEMAKER BLVD, FORT MYERS, FL 33916 | No data |
Name | Date |
---|---|
Name Change | 2007-11-06 |
ANNUAL REPORT | 2007-07-11 |
Domestic Profit | 2006-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State