Search icon

DALLAS INN, INC. - Florida Company Profile

Company Details

Entity Name: DALLAS INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALLAS INN, 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: 30 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: P92000008347
FEI/EIN Number 593162054

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

Address: 16801 S HWY 301, SUMMERFIELD, FL, 34491
Mail Address: PO BOX 132, OXFORD, FL, 34484
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND SHEILA President 4932 CR 120, WILDWOOD, FL, 34785
STRICKLAND PATRICK Vice President 4932 CR 120, WILDWOOD, FL, 34785
ADEPT BUSINESS DEVELOPMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 71 MIDDLE ROAD, AUSTERLITZ, FL 12017 -
REINSTATEMENT 2023-01-06 - -
REGISTERED AGENT NAME CHANGED 2023-01-06 ADEPT BUSINESS DEVELOPMENT, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-27 16801 S HWY 301, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2010-07-27 16801 S HWY 301, SUMMERFIELD, FL 34491 -
AMENDMENT 2010-07-27 - -
CANCEL ADM DISS/REV 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-01-06
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State