Entity Name: | DINGLE BELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DINGLE BELL, 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: | 08 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2013 (12 years ago) |
Document Number: | S92866 |
FEI/EIN Number |
650293689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 S.W. 12th Avenue, Miami, FL, 33129, US |
Mail Address: | 2020 S.W. 12th Avenue, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROZCO OSVALDO R | President | 2020 S.W. 12th Avenue, Miami, FL, 33129 |
OROZCO OSVALDO R | Agent | 122 MINORCA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 2020 S.W. 12th Avenue, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 2020 S.W. 12th Avenue, Miami, FL 33129 | - |
PENDING REINSTATEMENT | 2013-09-23 | - | - |
REINSTATEMENT | 2013-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-04 | 122 MINORCA AVENUE, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 1995-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-11-25 | OROZCO, OSVALDO RESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State