Entity Name: | DINATEC (DIVERSIFIED NUTRI-AGRI TECHNOLOGIES), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DINATEC (DIVERSIFIED NUTRI-AGRI TECHNOLOGIES), 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: | 09 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | P94000043082 |
FEI/EIN Number |
593247634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5655 Harbor Pointe, Oakwood, GA, 30566, US |
Mail Address: | 5655 Harbor Pointe, Oakwood, GA, 30566, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREIRA MARTIN RDr. | Chief Executive Officer | 5655 Harbor Pointe, Oakwood, GA, 30566 |
MOREIRA ZULEMA E | Vice President | 5655 Harbor Pointe, Oakwood, GA, 30566 |
LOPEZ RUBEN D | Agent | 14207 SW. 165 ST.,, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-14 | LOPEZ, RUBEN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-06 | 5655 Harbor Pointe, Oakwood, GA 30566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-06 | 5655 Harbor Pointe, Oakwood, GA 30566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 14207 SW. 165 ST.,, MIAMI, FL 33177 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-29 |
REINSTATEMENT | 2023-12-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State