Search icon

D.I.C.E. OF THE U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: D.I.C.E. OF THE U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.I.C.E. OF THE U.S.A., 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: 23 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 1997 (28 years ago)
Document Number: P95000049760
FEI/EIN Number 593321586

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

Address: 137 Anchoage Ave, CAPE CANAVERAL, FL, 32920, US
Mail Address: 137 Anchorage Ave, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLINGHAM HUW P President 137 Anchoage Ave, CAPE CANAVERAL, FL, 32920
BILLINGHAM HUW Agent 137 Anchoage Ave, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 137 Anchoage Ave, Unit 1, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2018-04-02 137 Anchoage Ave, Unit 1, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 137 Anchoage Ave, Unit 1, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2004-07-02 BILLINGHAM, HUW -
REINSTATEMENT 1997-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000531067 TERMINATED 1000000670436 OSCEOLA 2015-04-09 2035-04-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000951096 TERMINATED 1000000495067 OSCEOLA 2013-04-22 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State