Search icon

DAC FOOD, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DAC FOOD, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAC FOOD, INCORPORATED 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: 24 Mar 2009 (16 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: P09000026987
FEI/EIN Number 264536612

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

Address: 73 Ironwood Way, Palm Beach Gardens, FL, 33418, US
Mail Address: 73 Ironwood Way, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ VEGA, LLC Agent -
LOPEZ DULCE President 1547 PROSPERITY FARMS RD, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107365 A GROWING PATH EXPIRED 2014-10-23 2019-12-31 - 1547 PROSPERITY FARMS RD, LAKE PARK, FL, 33403
G13000070180 MACCABI ACADEMY AT P.B. EXPIRED 2013-07-12 2018-12-31 - 1547 PROSPERITY FARMS RD, LAKE PARK, FL, 33403
G09000180159 CANDY'S MONTESSORI SCHOOL EXPIRED 2009-11-30 2014-12-31 - 3406 WATERLILLY CT, APTO 106, MIAMI, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 73 Ironwood Way, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-02-26 73 Ironwood Way, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 10631 N. KENDALL DR, SUITE 110, MIAMI, FL 33176 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000813785 TERMINATED 1000000386872 MIAMI-DADE 2012-10-23 2032-10-31 $ 5,942.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State