Search icon

DILLEN PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: DILLEN PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DILLEN PLAZA, 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: 06 Dec 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000099566
FEI/EIN Number 593417451

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

Address: 5376 SW 103 LOOP, OCALA, FL, 34476
Mail Address: DILLEN PLAZA INC, 5376 SW 103RD LOOP, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO JOAN M President 10442 SW 52ND CT, OCALA, FL, 34476
RIZZO VICTOR Vice President 10442 SW 32ND CT, OCALA, FL, 34476
RIZZO JOAN Agent 5376 SW 103RD LOOP, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 5376 SW 103 LOOP, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2001-01-31 5376 SW 103 LOOP, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2001-01-31 RIZZO, JOAN -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 5376 SW 103RD LOOP, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-28
Domestic Profit Articles 1996-12-06
DOCUMENTS PRIOR TO 1997 1996-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State