Search icon

DOWCORP CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

DOWCORP CONSTRUCTION, 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: 16 Sep 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V64602
FEI/EIN Number 650348995

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

Address: 2525 SW 3RD AVE., #210, MIAMI, FL, 33129
Mail Address: 2525 SW 3RD AVE., #210, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON ROBERT President 2525 SW 3RD AVENUE #210, MIAMI, FL, 33129
DE LEON ROBERT Vice President 2525 SW 3RD AVENUE #210, MIAMI, FL, 33129
DE LEON CECILIA Agent 2525 SW 3RD AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-09 2525 SW 3RD AVE., #210, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 1998-03-09 2525 SW 3RD AVE., #210, MIAMI, FL 33129 -
REINSTATEMENT 1998-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-04-13 DE LEON, CECILIA -
REINSTATEMENT 1995-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000321491 LAPSED 2000-21941-SP-23 MIAMI-DADE COUNTY CIVIL COURT 2002-03-07 2007-08-13 $1,762.25 REGENCY POOL AND SPA OF FLORIDA, INC., 11260 NW 14TH STREET, PLANTATION, FLORIDA 33323

Documents

Name Date
DEBIT MEMO 1998-09-08
DEBIT MEMO 1998-05-22
REINSTATEMENT 1998-03-09
ANNUAL REPORT 1996-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State