Search icon

DAINOTEL CORP - Florida Company Profile

Company Details

Entity Name: DAINOTEL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAINOTEL 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: 30 Sep 2011 (14 years ago)
Document Number: P11000086127
FEI/EIN Number 453484043

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

Address: 1601 North Palm ave #209A, PEMBROKE PINES, FL, 33026, US
Mail Address: 18459 PINES BLVD 347, PEMBROKE PINES, FL, 33029, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sinka Holding Limited Officer 18459 PINES BLVD 347, PEMBROKE PINES, FL, 33029
GLOCK RICARDO President 18459 PINES BLVD 347, PEMBROKE PINES, FL, 33029
GLOCK RICARDO Agent 18459 PINES BLVD 347, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1601 North Palm ave #209A, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2022-03-07 1601 North Palm ave #209A, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 18459 PINES BLVD 347, PEMBROKE PINES, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State