Search icon

DINOSAUR ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: DINOSAUR ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINOSAUR ELECTRIC 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 21 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: P96000038050
FEI/EIN Number 593382710

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

Address: 1463 WALNUT CREEK DR., ORANGE PARK, FL, 32003
Mail Address: 1463 WALNUT CREEK DR., ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBILL RUSSELL President 1463 WALNUT CREEK DR., ORANGE PARK, FL, 32003
CECILIA D GAMBILL Agent 1463 WALNUT CREEK DR., ORANGE, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-21 - -
CHANGE OF MAILING ADDRESS 2012-01-22 1463 WALNUT CREEK DR., ORANGE PARK, FL 32003 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1463 WALNUT CREEK DR., ORANGE, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 1463 WALNUT CREEK DR., ORANGE PARK, FL 32003 -
AMENDMENT 2005-01-11 - -
REGISTERED AGENT NAME CHANGED 1998-03-09 CECILIA D GAMBILL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-28
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State