Search icon

DEKINDT CORPORATION

Company Details

Entity Name: DEKINDT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000004031
FEI/EIN Number 65-0803536
Address: 7600 SW 150TH TERR, MIAMI, FL 33158
Mail Address: 7600 SW 150TH TERR, MIAMI, FL 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEKINDT, DOMINIQUE Agent 7600 SW 150 TERRACE, MIAMI, FL 33158

Secretary

Name Role Address
DEKINDT, DOMINIQUE Secretary 7600 SW 150 TERR AVENUE, MIAMI, FL 33158

President

Name Role Address
DEKINDT, DOMINIQUE President 7600 SW 150 TERR AVENUE, MIAMI, FL 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-02-09 7600 SW 150TH TERR, MIAMI, FL 33158 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 7600 SW 150 TERRACE, MIAMI, FL 33158 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 7600 SW 150TH TERR, MIAMI, FL 33158 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000514153 TERMINATED 1000000228482 DADE 2011-08-05 2031-08-10 $ 350.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000291317 ACTIVE 1000000150823 DADE 2009-12-08 2030-02-16 $ 624.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-06-21
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State