Search icon

DALES FRAMING CO.

Company Details

Entity Name: DALES FRAMING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000071250
FEI/EIN Number 593592110
Address: 1006 W NEW YORK AVE, ORANGE CITY, FL, 32763
Mail Address: 1006 W NEW YORK AVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BADOUR DALE D President 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
BADOUR JANETTE L President 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763

Secretary

Name Role Address
BADOUR DALE D Secretary 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
BADOUR JANETTE L Secretary 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763

Treasurer

Name Role Address
BADOUR DALE D Treasurer 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
BADOUR JANETTE L Treasurer 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763

Director

Name Role Address
BADOUR DALE D Director 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763

Vice President

Name Role Address
BADOUR JANETTE L Vice President 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-24 1006 W NEW YORK AVE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2000-08-24 1006 W NEW YORK AVE, ORANGE CITY, FL 32763 No data

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-08-24
Domestic Profit 1999-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State