Search icon

DINH ENTERPRISES, INC. - Florida Company Profile

Company Details

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

DINH ENTERPRISES, 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: 17 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: V30059
FEI/EIN Number 593118914

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

Address: 3301 WEST OAK ST, KISSIMMEE, FL, 34741
Mail Address: 2818 DELL WOOD DR., ORLANDO, FL, 32806
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINH VAN TRAN Director P.O BOX 561547, ORLANDO, FL, 32856
DINH VAN TRAN President P.O BOX 561547, ORLANDO, FL, 32856
DINH VAN TRAN Agent P.O BOX 561547, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 P.O BOX 561547, ORLANDO, FL 32856 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 3301 WEST OAK ST, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2003-04-11 3301 WEST OAK ST, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2002-04-17 DINH, VAN TRAN -

Documents

Name Date
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State