Search icon

DICOL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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