Entity Name: | DION DEVELOPMENT CORPORATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DION DEVELOPMENT CORPORATION 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: | 21 Jan 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jan 2024 (a year ago) |
Document Number: | P97000007937 |
FEI/EIN Number |
650803225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 957 DUPIN AVE, PORT CHARLOTTE, FL, 33948 |
Mail Address: | 957 DUPIN AVE, PORT CHARLOTTE, FL, 33948 |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DION GREGORY S | President | 957 DUPIN AVENUE, PORT CHARLOTTE, FL, 33948 |
DION GREGORY S | Agent | 957 DUPIN AVENUE, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-01-08 | DION DEVELOPMENT CORPORATION INC | - |
REGISTERED AGENT NAME CHANGED | 2013-09-16 | DION, GREGORY SR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-16 | 957 DUPIN AVENUE, PORT CHARLOTTE, FL 33948 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 957 DUPIN AVE, PORT CHARLOTTE, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2008-03-13 | 957 DUPIN AVE, PORT CHARLOTTE, FL 33948 | - |
REINSTATEMENT | 2001-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000200424 | TERMINATED | 1000000654094 | CHARLOTTE | 2015-01-30 | 2035-02-05 | $ 906.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000200432 | TERMINATED | 1000000654095 | CHARLOTTE | 2015-01-30 | 2035-02-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13001242735 | TERMINATED | 1000000517368 | CHARLOTTE | 2013-07-30 | 2033-08-07 | $ 34,695.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State