Entity Name: | DYLAN PLUMBING CONTRACTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYLAN PLUMBING CONTRACTOR 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: | 29 Mar 2012 (13 years ago) |
Date of dissolution: | 10 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | P12000030643 |
FEI/EIN Number |
45-4917176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13840 SW 161st PL, MIAMI, FL, 33196, US |
Mail Address: | 13840 SW 161st PL, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER BLANCO | President | 13840 SW 161st PL, MIAMI, FL, 33196 |
BLANCO ALEXANDER | Agent | 13840 SW 161st PL, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 13840 SW 161st PL, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 13840 SW 161st PL, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 13840 SW 161st PL, MIAMI, FL 33196 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-10 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State