Entity Name: | DAKOTA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAKOTA ENTERPRISES, 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: | 01 Jul 1994 (31 years ago) |
Document Number: | P94000052054 |
FEI/EIN Number |
650505144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1313 Boynton Beach Blvd., 1B, Boynton Beach, FL, 33426, US |
Mail Address: | 1313 Boynton Beach Blvd., 1B, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ciambrone Thomas | President | 1313 1B # 322 Boynton Beach Blvd., Boynton Beach, FL, 33426 |
Ciambrone Thomas J | Chief Executive Officer | 1313 1B # 322 Boynton Beach Blvd., Boynton Beach, FL, 33426 |
GILLESPIE R. BOWEN I | Agent | 7601 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 1313 Boynton Beach Blvd., 1B, # 322, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 1313 Boynton Beach Blvd., 1B, # 322, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 7601 N. FEDERAL HIGHWAY, Bldg. A, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State