Search icon

DADE MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: DADE MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE MANAGEMENT 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: 16 Apr 1996 (29 years ago)
Document Number: P96000033723
FEI/EIN Number 650663052

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

Address: 5100 NW 33RD AVE.,, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5100 NW 33RD AVE.,, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBIDOUX CLAUDE Secretary 5100 NW 33RD AVE.,, FORT LAUDERDALE, FL, 33309
ROBIDOUX CLAUDE Treasurer 5100 NW 33RD AVE.,, FORT LAUDERDALE, FL, 33309
REJEAN LAPIERRE Agent 5100 NW 33RD AVE.,, FORT LAUDERDALE, FL, 33309
ROBIDOUX CLAUDE President 5100 NW 33RD AVE.,, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 5100 NW 33RD AVE.,, SUITE 247, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-22 5100 NW 33RD AVE.,, SUITE 247, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-09-22 5100 NW 33RD AVE.,, SUITE 247, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2007-02-26 REJEAN, LAPIERRE -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State