Search icon

DIMONA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DIMONA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMONA 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: 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: 03 Oct 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000073772
FEI/EIN Number 650563256

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

Address: 10018 SPANISH ISLES BLVD, BOCA RATON, FL, 33498
Mail Address: 10018 SPANISH ISLES BLVD, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN LEONE President 21660 BIRCH ST. PKWY, BOCA RATON, FL, 33428
COHEN ALANA Secretary 21660 BIRCH ST. PKWY, BOCA RATON, FL, 33428
COHEN ALANA Treasurer 21660 BIRCH ST. PKWY, BOCA RATON, FL, 33428
COHEN LEONE Agent 21660 BIRCH ST. PKWY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-10 - -
REGISTERED AGENT NAME CHANGED 1998-11-10 COHEN, LEONE -
REGISTERED AGENT ADDRESS CHANGED 1998-11-10 21660 BIRCH ST. PKWY, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-02-17
REINSTATEMENT 1998-11-10
ANNUAL REPORT 1995-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State