Search icon

DENNISON CONTRACTORS EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: DENNISON CONTRACTORS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNISON CONTRACTORS EQUIPMENT, 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: 19 Nov 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000098579
FEI/EIN Number 593544643

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

Address: 145 ORANGE AVE., DAYTONA BEACH, FL, 32114
Mail Address: 145 ORANGE AVE., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLANDO ROSALIE Director 174 BRANDY HILLS DRIVE, PORT ORANGE, FL, 32119
ROLANDO ROSALIE President 174 BRANDY HILLS DRIVE, PORT ORANGE, FL, 32119
ROLANDO ROSALIE Vice President 174 BRANDY HILLS DRIVE, PORT ORANGE, FL, 32119
ROLANDO ROSALIE Secretary 174 BRANDY HILLS DRIVE, PORT ORANGE, FL, 32119
ROLANDO ROSALIE Treasurer 174 BRANDY HILLS DRIVE, PORT ORANGE, FL, 32119
HLAVACEK NEIL Secretary 1824 EASTERN RD, DAYTONA BEACH, FL, 32119
BRIAN R. TOUNG, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 145 ORANGE AVE., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2001-01-08 145 ORANGE AVE., DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000249294 TERMINATED 1000000000786 5116 4137 2003-07-16 2023-09-02 $ 6,355.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000251423 LAPSED 1000000000786 5116 4137 2003-07-16 2023-09-03 $ 6,355.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State