Entity Name: | DALTRON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DALTRON 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: | 16 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 1992 (33 years ago) |
Document Number: | S13157 |
FEI/EIN Number |
650312015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9999 COLLINS AVE., APT. 6C, BAL HARBOUR, FL, 33154, US |
Mail Address: | 9999 COLLINS AVE., APT. 6C, BAL HARBOUR, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN ADELE | President | 9999 COLLINS AVE., BAL HARBOUR, FL, 33154 |
FRIEDMAN RUBY | Vice President | 9999 COLLINS AVE., BAL HARBOUR, FL, 33154 |
NEMET MARK J | Agent | 10400 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 10400 GRIFFIN ROAD, 208, COOPER CITY, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-18 | NEMET, MARK J | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-22 | 9999 COLLINS AVE., APT. 6C, BAL HARBOUR, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 1993-04-22 | 9999 COLLINS AVE., APT. 6C, BAL HARBOUR, FL 33154 | - |
REINSTATEMENT | 1992-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State