Search icon

DNY, INC. - Florida Company Profile

Company Details

Entity Name: DNY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNY, 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: 25 Jan 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S27363
FEI/EIN Number 650319247

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

Address: 1008 NW 9TH PL, CAPE CORAL, FL, 33993
Mail Address: 1008 NW 9TH PL, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINH, DON VAN Agent 1008 NW 9TH PL, CAPE CORAL, FL, 33993
DINH DON VAN President 1008 NW 9TH PL, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 1008 NW 9TH PL, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2010-04-26 1008 NW 9TH PL, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 1008 NW 9TH PL, CAPE CORAL, FL 33993 -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-02-12 DINH, DON VAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000326526 TERMINATED 1000000659850 LEE 2015-02-19 2035-03-04 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State