Search icon

DICON INC - Florida Company Profile

Company Details

Entity Name: DICON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICON 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: 26 Oct 1972 (52 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 411496
FEI/EIN Number 202266246

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

Address: 524 WARREN LANE, KEY BISCAYNE, FL, 33149
Mail Address: 6940 30TH SQ, APT E 108, VERO BEACH, FL, 32966
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMINICH HARRY LOUIS President 6940 30TH SQ APT E 108, VERO BEACH, FL, 32966
DIMINICH, CARLOTA DE Director GUAYAQUIL ECUADOR, GUAYAQUIL, ECUADOR
PESCH, GLADYS Vice President 524 WARREN LANE, KEY BISCAYNE FL
PESCH, GLADYS Agent 524 WARREN LANE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-09 524 WARREN LANE, KEY BISCAYNE, FL 33149 -
AMENDMENT 2005-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 524 WARREN LANE, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-04-09
Amendment 2005-02-03
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State