Entity Name: | DILSON CAPUTO INTERNATIONAL REAL ESTATE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DILSON CAPUTO INTERNATIONAL REAL ESTATE 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: | 19 Oct 2010 (15 years ago) |
Document Number: | P10000085506 |
FEI/EIN Number |
800653444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 BLUE STREAM WAY, Apt 12408, INLET BEACH, FL, 32461, US |
Mail Address: | PO BOX 611118, Rosemary Beach, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caputo Dilson S | President | PO BOX 1610, Santa Rosa Beach, FL, 32459 |
Caputo Tania M | Vice President | PO BOX 1610, Santa Rosa Beach, FL, 32459 |
CAPUTO DILSON S | Agent | 218 BLUE STREAM WAY, INLET BEACH, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-13 | 218 BLUE STREAM WAY, Apt 12408, INLET BEACH, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2022-03-13 | 218 BLUE STREAM WAY, Apt 12408, INLET BEACH, FL 32461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-13 | 218 BLUE STREAM WAY, Apt 12408, INLET BEACH, FL 32461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State