Entity Name: | D.C. INTERNATIONAL RAGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.C. INTERNATIONAL RAGS, 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: | 29 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | P99000111492 |
FEI/EIN Number |
650976449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 795 WEST 18 STREET, HIALEAH, FL, 33010, US |
Mail Address: | 795 WEST 18 STREET, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRERAS DOMINGO | President | 795 WEST 18 STREET, HIALEAH, FL, 33010 |
CONTRERAS PAMELA | Vice President | 795 WEST 18 STREET, HIALEAH, FL, 33010 |
CONTRERAS NOELIA | CONT | 795 WEST 18 STREET, HIALEAH, FL, 33010 |
CONTRERAS DOMINGO | Agent | 795 WEST 18 STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-14 | CONTRERAS, DOMINGO | - |
REINSTATEMENT | 2022-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-31 | 795 WEST 18 STREET, HIALEAH, FL 33010 | - |
AMENDMENT | 2021-08-31 | - | - |
AMENDMENT | 2017-01-09 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001800409 | TERMINATED | 1000000556265 | COLUMBIA | 2013-11-20 | 2033-12-26 | $ 1,107.46 | STATE OF FLORIDA8051000 |
J13001283218 | TERMINATED | 1000000520083 | DADE | 2013-08-09 | 2033-08-16 | $ 3,517.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001075267 | TERMINATED | 1000000514938 | DADE | 2013-05-28 | 2033-06-07 | $ 3,521.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-12-14 |
Amendment | 2021-08-31 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-31 |
Amendment | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State