Search icon

DIAL REALTY CORP. - Florida Company Profile

Company Details

Entity Name: DIAL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAL REALTY CORP. 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 Oct 1996 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000088878
FEI/EIN Number 650719422

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

Address: 2521 BAY POINTE CT, WESTON, FL, 33327, US
Mail Address: 9531 NW 16TH ST, PLANTATION, FL, 33322, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINGER LEE Agent 9531 NW 16TH ST, PLANTATION, FL, 33322
WEINGER LEE President 9531 NW 16TH ST, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 2521 BAY POINTE CT, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2012-06-11 2521 BAY POINTE CT, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2012-06-11 WEINGER, LEE -
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 9531 NW 16TH ST, PLANTATION, FL 33322 -
REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Amendment 2012-07-05
REINSTATEMENT 2012-06-11
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State