Search icon

DRAGONFLY TECHNICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: DRAGONFLY TECHNICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGONFLY TECHNICAL CARE, 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: 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 Feb 2013 (12 years ago)
Document Number: P13000019517
FEI/EIN Number 46-2150901

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

Address: 2128 ne 10 th pl, 2128 NE 10 th pl, cape coral, FL, 33909, US
Mail Address: 2128 ne 10 th pl, cape coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ LUIS M President 2128 ne 10 th pl, cape coral, FL, 33909
DOMINGUEZ LUIS M Agent 2128 ne 10 th pl, cape coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2128 ne 10 th pl, 2128 NE 10 th pl, cape coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2024-04-29 2128 ne 10 th pl, 2128 NE 10 th pl, cape coral, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2128 ne 10 th pl, cape coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2022-06-09 DOMINGUEZ, LUIS M -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State