Entity Name: | DICOL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DICOL CORP. 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: | 28 May 2010 (15 years ago) |
Document Number: | P10000046049 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 SW 128th AVE, APT 308E, Pembroke Pines, FL, 33027, US |
Mail Address: | 901 SW 128 AVE, APT 308E, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ JORGE E | President | 901 SW 128 AVE, Pembroke Pines, FL, 33027 |
MENDEZ DAIRA | Vice President | 901 SW 128th AVE, Pembroke Pines, FL, 33027 |
MENDEZ JORGE E | Agent | 901 SW 128th AVE, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-13 | 901 SW 128th AVE, APT 308E, Pembroke Pines, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 901 SW 128th AVE, APT 308E, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 901 SW 128th AVE, APT 308E, Pembroke Pines, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State