Search icon

DUTCH STREET INC. - Florida Company Profile

Company Details

Entity Name: DUTCH STREET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUTCH STREET 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: 18 Jun 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000052384
Address: 906 HAVENDALE BLVD., WINTER HAVEN, FL, 33881, US
Mail Address: 906 HAVENDALE BLVD., WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE COSEY ROBERT President 464 AVENUE C, WAVERLY, FL, 33877
DIXON GWENDOLYN Agent 1889 LAKE HILL CIRCLE, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016830 CORSETTS ALL-AMERICAN GRILL EXPIRED 2014-02-17 2019-12-31 - 4630 S. KIRKMAN ROAD, SUITE 282, ORLANDO, FL, 32835
G13000061656 METROPOLIS EXPIRED 2013-06-18 2018-12-31 - 4630 SOUTH KIRKMAN ROAD, SUITE 282, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-14 906 HAVENDALE BLVD., WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2014-07-14 906 HAVENDALE BLVD., WINTER HAVEN, FL 33881 -
AMENDMENT 2014-06-05 - -
REGISTERED AGENT NAME CHANGED 2014-06-05 DIXON, GWENDOLYN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001040415 ACTIVE 1000000690792 POLK 2015-08-10 2025-12-04 $ 444.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000577615 ACTIVE 1000000676252 POLK 2015-05-07 2035-05-13 $ 10,074.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000471280 ACTIVE 1000000668194 POLK 2015-04-06 2035-04-17 $ 4,093.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000471272 ACTIVE 1000000668192 POLK 2015-04-06 2025-04-17 $ 526.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Amendment 2014-07-14
Amendment 2014-06-05
Domestic Profit 2013-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State