Search icon

DINART CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: DINART CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINART CONSULTING, 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000004181
FEI/EIN Number 261755967

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

Address: 2650 Lake Shore Dr # 203, Riviera Beach, FL, 33404, US
Mail Address: 2650 Lake Shore Dr # 203, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAACK DINAH President 2650 Lake Shore Dr # 203, Riviera Beach, FL, 33404
HAACK DINAH Agent 2650 Lake Shore Dr # 203, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 2650 Lake Shore Dr # 203, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-01-13 2650 Lake Shore Dr # 203, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 2650 Lake Shore Dr # 203, Riviera Beach, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State