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