Search icon

DRAGON'S TALE, INC. - Florida Company Profile

Company Details

Entity Name: DRAGON'S TALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGON'S TALE, 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: 11 May 1999 (26 years ago)
Date of dissolution: 21 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2011 (14 years ago)
Document Number: P99000043984
FEI/EIN Number 593577386

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

Address: 1525 ATLANTIC BLVD, NEPTUNE BEACH, FL, 32266
Mail Address: 1525 ATLANTIC BLVD, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON DAVID B President 1525 ATLANTIC BLVD, NEPTUNE BEACH, FL, 32266
HAMILTON DAVID B Agent 1525 ATLANTIC BLVD, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 1525 ATLANTIC BLVD, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2008-01-07 1525 ATLANTIC BLVD, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT NAME CHANGED 2008-01-07 HAMILTON, DAVID B -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 1525 ATLANTIC BLVD, NEPTUNE BEACH, FL 32266 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-21
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-12
Reg. Agent Resignation 2004-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State