Entity Name: | DACOL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DACOL CORPORATION 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: | 05 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2012 (13 years ago) |
Document Number: | P97000020333 |
FEI/EIN Number |
650739718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8227 NW 68 STREET, MEDLEY, FL, 33166, US |
Mail Address: | 8227 NW 68 STREET, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRO MATEO | President | 8227 NW 68 STREET, MEDLEY, FL, 33166 |
NOCETI MARIA C | Vice President | 8227 NW 68 STREET, MEDLEY, FL, 33166 |
FERREIRO DANIEL | Agent | 8227 NW 68 STREET, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | FERREIRO, DANIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 8227 NW 68 STREET, MEDLEY, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 8227 NW 68 STREET, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 8227 NW 68 STREET, MEDLEY, FL 33166 | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State