Search icon

DINO'Z CUZTOMZ, INC. - Florida Company Profile

Company Details

Entity Name: DINO'Z CUZTOMZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DINO'Z CUZTOMZ, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000100319
FEI/EIN Number 27-5484472

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

Address: 1500 53rd St., WEST PALM BEACH, FL 33407
Mail Address: 1500 53rd St., WEST PALM BEACH, FL 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELACRUZ, SECUNDINO, JR. Agent 1500 53rd st, Magnolia park, FL 33407
DELACRUZ, SECUNDINO, JR. President 2181 46th Ter S, West palm beach, FL 33415
DELACRUZ, SECUNDINO, JR.III Vice President 2181 46th Ter S, West palm beach, FL 33415
DELACRUZ, JANEZI F Secretary 2181 46th Ter S, West palm beach, FL 33415
SALINAS, VERONICA Treasurer 2181 46th Ter S, West palm beach, FL 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1500 53rd St., WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1500 53rd st, Magnolia park, FL 33407 -
CHANGE OF MAILING ADDRESS 2021-01-26 1500 53rd St., WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2021-01-26 DELACRUZ, SECUNDINO, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000542054 ACTIVE 50 2020 CA 013606 MB AH CIR CIV PALM BEACH CTY 2021-09-03 2026-11-10 $54,487.50 CHAR-MIN CORPORATION, C/O STANLEY D. KLETT, ESQ., 4741 MILITARY TRAIL, SUITE 200, JUPITER, FL 33458

Documents

Name Date
REINSTATEMENT 2021-01-26
Domestic Profit 2018-12-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State