Search icon

DINK ENTERPRISES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DINK ENTERPRISES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINK ENTERPRISES OF SOUTH FLORIDA, 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: 19 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000043052
FEI/EIN Number 272603945

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

Mail Address: 4 NW 108 WAY, PLANTATION, FL, 33324, US
Address: 9801 159TH COURT, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRISTOF ROBERT President 9801 159TH COURT, JUPITER, FL, 33478
KRISTOF ROBERT Director 9801 159TH COURT, JUPITER, FL, 33478
KRISTOF ROBERT W Agent 9801 159TH COURT, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 9801 159TH COURT, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 9801 159TH COURT, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2015-02-09 9801 159TH COURT, JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-15
Domestic Profit 2010-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State