Search icon

DALE'S COINS, INC. - Florida Company Profile

Company Details

Entity Name: DALE'S COINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE'S COINS, 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: 23 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: P15000062659
FEI/EIN Number 47-4633445

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

Address: 1346 Main St., Dunedin, FL, 34698, US
Mail Address: 1346 Main St., Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUTSCH JOEL President 1346 Main St., Dunedin, FL, 34698
DEUTSCH JOEL Agent 1346 Main St., Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 1346 Main St., Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2023-02-14 1346 Main St., Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 1346 Main St., Dunedin, FL 34698 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 DEUTSCH, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000144564 TERMINATED 1000000862907 PINELLAS 2020-03-02 2030-03-04 $ 678.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-09
Domestic Profit 2015-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State