Search icon

DINO STAR INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DINO STAR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINO STAR INTERNATIONAL, 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: 01 Mar 1999 (26 years ago)
Document Number: P99000018948
FEI/EIN Number 650900972

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

Address: 2841 N. Ocean Blvd Unit 403, Fort Lauderdale, FL, 33008, US
Mail Address: PO BOX 480226, FT LAUDERDALE, FL, 33308
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO DINO President 2841 N. Ocean Blvd Unit 403, Fort Lauderdale, FL, 33008
D'AGOSTINO DINO Director 2841 N. Ocean Blvd Unit 403, Fort Lauderdale, FL, 33008
D'AGOSTINO DINO Agent 2841 N. Ocean Blvd Unit 403, Fort Lauderdale, FL, 33008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000057344 RANGE CONSULTING ACTIVE 2011-06-10 2026-12-31 - 2841 N OCEAN BLVD NO 403, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2841 N. Ocean Blvd Unit 403, Fort Lauderdale, FL 33008 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2841 N. Ocean Blvd Unit 403, Fort Lauderdale, FL 33008 -
CHANGE OF MAILING ADDRESS 2002-08-05 2841 N. Ocean Blvd Unit 403, Fort Lauderdale, FL 33008 -
REGISTERED AGENT NAME CHANGED 2002-08-05 D'AGOSTINO, DINO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000833674 TERMINATED 1000000302043 BROWARD 2013-04-29 2033-05-03 $ 1,024.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000252941 TERMINATED 1000000431616 BROWARD 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5155607702 2020-05-01 0455 PPP 2841 N OCEAN BLVD APT 403, FORT LAUDERDALE, FL, 33308-7568
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-7568
Project Congressional District FL-23
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4260.16
Forgiveness Paid Date 2022-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State