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 |
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 |
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 | - | - |
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