Search icon

DION DEVELOPMENT CORPORATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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