Search icon

DIMECENCA INC - Florida Company Profile

Company Details

Entity Name: DIMECENCA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMECENCA 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: 29 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P15000038695
FEI/EIN Number APPLIED FOR

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

Address: 2605 CURRY FORD RD, ORLANDO, FL, 32806, UN
Mail Address: 2605 CURRY FORD RD, ORLANDO, FL, 32806, UN
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREIA FERREIRA JOSE P President 2605 CURRY FORD RD, ORLANDO, FL, 32806
RAMATHON MUNOZ GUSTAVO A Vice President 2605 SW 188th Ter, MIRAMAR, FL, 33029
Ramathon Gustavo Agent 2605 SW 188th Ter, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Ramathon, Gustavo -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2605 SW 188th Ter, MIRAMAR, FL 33029 -
AMENDMENT 2018-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 2605 CURRY FORD RD, ORLANDO, FL 32806 UN -
CHANGE OF MAILING ADDRESS 2016-06-20 2605 CURRY FORD RD, ORLANDO, FL 32806 UN -
AMENDMENT 2016-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-27
Amendment 2018-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State