Search icon

DALES FRAMING CO. - Florida Company Profile

Company Details

Entity Name: DALES FRAMING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALES FRAMING CO. 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 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000071250
FEI/EIN Number 593592110

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

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

Key Officers & Management

Name Role Address
BADOUR JANETTE L Vice President 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
BADOUR JANETTE L President 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
BADOUR JANETTE L Secretary 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
BADOUR JANETTE L Treasurer 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
SPIEGEL & UTRERA, P.A. Agent -
BADOUR DALE D President 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
BADOUR DALE D Secretary 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
BADOUR DALE D Treasurer 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763
BADOUR DALE D Director 1006 WEST NEY YORK AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-24 1006 W NEW YORK AVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2000-08-24 1006 W NEW YORK AVE, ORANGE CITY, FL 32763 -

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 Apr 2025

Sources: Florida Department of State