Search icon

DINK STRATEGIC CONSULTANTS INC - Florida Company Profile

Company Details

Entity Name: DINK STRATEGIC CONSULTANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINK STRATEGIC CONSULTANTS 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: 13 Apr 2009 (16 years ago)
Document Number: P09000033307
FEI/EIN Number 264694559

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

Address: 1079 Tamiami Trail, Nokomis, FL, 34275, US
Mail Address: 1079 Tamiami Trail, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPPERMAN PIETER Manager 506 CASAS BONITAS DRIVE, NOKOMIS, FL, 34275
HOLST VIRGINIA A Manager 506 CASAS BONITAS DRIVE, NOKOMIS, FL, 34275
OPPERMAN PIETER Agent 506 CASAS BONITAS DRIVE, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015348 ALL STAR ENERGY RATER EXPIRED 2011-02-09 2016-12-31 - 506 CASAS BONITAS DRIVE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1079 Tamiami Trail, Suite 324, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2020-01-19 1079 Tamiami Trail, Suite 324, Nokomis, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State