Search icon

DIMARE HOMESTEAD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIMARE HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 1988 (37 years ago)
Document Number: 317596
FEI/EIN Number 591204511
Mail Address: PO Box 900460, Homestead, FL, 33090, US
ZIP code: 33034
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARE SCOTT M Vice President 258 NW 1ST AVENUE, FLORIDA CITY, FL, 33034
DIMARE ANTHONY J President 258 NW 1ST AVENUE, FLORIDA CITY, FL, 33034
Perez Mark A Cont 258 N.W. FIRST AVENUE, FLORIDA CITY, FL, 33034
- Agent -
DI MARE, THOMAS F. Treasurer P.O. BOX 517, NEWMAN, CA, 95360

Unique Entity ID

Unique Entity ID:
X3CFE28J5Y15
CAGE Code:
617H3
UEI Expiration Date:
2026-04-15

Business Information

Doing Business As:
DIMARE HOMESTEAD INC
Activation Date:
2025-04-17
Initial Registration Date:
2010-06-11

Central Index Key

CIK number:
0001109023
Phone:
2029425371

Latest Filings

Form type:
SC 13D/A
Filing date:
2000-06-16
File:
Form type:
SC 13D
Filing date:
2000-04-07
File:
Form type:
SC 13D
Filing date:
2000-03-27
File:
Form type:
SC 13D
Filing date:
2000-03-13
File:

Commercial and government entity program

CAGE number:
617H3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-17
CAGE Expiration:
2030-04-17
SAM Expiration:
2026-04-15

Contact Information

POC:
TONY DIMARE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083687 CIRCLE D FARMS #2 EXPIRED 2012-08-24 2017-12-31 - PO BOX 900460, HOMESTEAD, FL, 33090-0460
G09064900049 CIRCLE D FARMS ACTIVE 2009-03-05 2029-12-31 - PO BOX 900460, HOMESTEAD, FL, 33090-0460, US
G03343900176 DIMARE FRESH - TAMPA ACTIVE 2003-12-09 2028-12-31 - 4629 DIPLOMACY ROAD, FORT WORTH, TX, 76155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-03-03 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2012-01-03 258 N.W. FIRST AVENUE, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-11 258 N.W. FIRST AVENUE, FLORIDA CITY, FL 33034 -
NAME CHANGE AMENDMENT 1988-12-07 DIMARE HOMESTEAD, INC. -
REINSTATEMENT 1984-04-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2021-03-03
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
304765.00
Total Face Value Of Loan:
304765.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$304,765
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$308,013.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $304,765

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State