Search icon

DOLPHIN INSULATION CO., INC. - Florida Company Profile

Company Details

Entity Name: DOLPHIN INSULATION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLPHIN INSULATION CO., 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: 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: 09 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P92000010459
FEI/EIN Number 650364714

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

Address: 4709 CRUMP RD., #28, LAKE HAMILTON, FL, 33851, US
Mail Address: P.O. BOX 1430, FOLLY BEACH, SC, 29439
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINCEY CHUCK President 353 SHADONRACE LANE, FOLLY BEACH, SC, 29439
MINCEY CHUCK W Agent 7230 NW MIAMI CT., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-11-19 4709 CRUMP RD., #28, LAKE HAMILTON, FL 33851 -
CHANGE OF PRINCIPAL ADDRESS 1998-11-19 4709 CRUMP RD., #28, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-20 7230 NW MIAMI CT., UNIT 301, MIAMI, FL 33193 -
REINSTATEMENT 1995-07-28 - -
REGISTERED AGENT NAME CHANGED 1995-07-28 MINCEY, CHUCK WJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-11-19
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-06-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State