Search icon

DULCE MUCCIO WEISENBORN, INC. - Florida Company Profile

Company Details

Entity Name: DULCE MUCCIO WEISENBORN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DULCE MUCCIO WEISENBORN, 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: 16 Jul 1996 (29 years ago)
Date of dissolution: 24 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2018 (7 years ago)
Document Number: P96000059236
FEI/EIN Number 592058553

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

Address: 19526 E LAKE DR, HIALEAH, FL, 33015, US
Mail Address: 19526 E LAKE DR, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISENBORN DULCE M Manager 19526 E LAKE DR, HIALEAH, FL, 33015
WEISENBORN DULCE M Agent 19526 E LAKE DR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 19526 E LAKE DR, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-14 19526 E LAKE DR, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2010-02-14 19526 E LAKE DR, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2010-02-14 WEISENBORN, DULCE MMS. -
CANCEL ADM DISS/REV 2006-04-14 - -
NAME CHANGE AMENDMENT 2006-04-14 DULCE MUCCIO WEISENBORN, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State