Search icon

DIPAL ITALIAN OFFICE FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: DIPAL ITALIAN OFFICE FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIPAL ITALIAN OFFICE FURNITURE, 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000056893
FEI/EIN Number 650935846

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

Address: ONE OAKWOOD BLVD, 140, HOLLYWOOD, FL, 33020
Mail Address: ONE OAKWOOD BLVD, 140, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLER GEORGE President 3215 84 ST # 14403, AVENTURA, FL, 33160
CELNK DE POLER DEBORAH Vice President 3215 NE 184 STREET #14403, AVENTURA, FL, 33160
POLER ESTHER Vice President 20100 W COUNTRY CLUB DRIVE #803, AVENTURA, FL, 33180
POLER DAVE Vice President 20100 W COUNTRY CLUB DRIVE #803, AVENTURA, FL, 33180
CELNK DE POLER DEBORAH Secretary 3215 NE 184 STREET #14403, AVENTURA, FL, 33160
CELNK DE POLER DEBORAH Treasurer 3215 NE 184 STREET #14403, AVENTURA, FL, 33160
POLER GEORGE Agent 3219 NE 184 STREET #14403, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 ONE OAKWOOD BLVD, 140, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2002-05-23 ONE OAKWOOD BLVD, 140, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2001-03-27 POLER, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2001-03-27 3219 NE 184 STREET #14403, AVENTURA, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000303489 LAPSED 03-14466 SP 05 08 COUNTY, MIAMI-DADE COUNTY, FL 2003-12-09 2008-12-11 $3,137.91 THE MIAMI HERALD PUBLISHING COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-16
Domestic Profit 1999-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State