-
Home Page
›
-
Counties
›
-
Miami-Dade
›
-
33156
›
-
DEEP SEA PRODUCTS, INC.
Company Details
Entity Name: |
DEEP SEA PRODUCTS, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Domestic Profit |
Status: |
Inactive
|
Date Filed: |
15 Jan 1980 (45 years ago)
|
Document Number: |
653186 |
FEI/EIN Number |
592080888 |
Address: |
8925 SW 67TH AVE., C/O DAGLIO, MIAMI, FL, 33156 |
Mail Address: |
1735 NW 79TH AVE., MIAMI, FL, 33126 |
ZIP code: |
33156
|
County: |
Miami-Dade |
Place of Formation: |
FLORIDA |
Agent
Name |
Role |
Address |
DOBIN, DAVID M.
|
Agent
|
4555 ADAMS AVENUE, MIAMI BEACH, FL, 33140
|
Chairman
Name |
Role |
Address |
DAGLIO, ROBERTO E.
|
Chairman
|
1735 NW 79TH AVE., MIAMI, FL
|
Director
Name |
Role |
Address |
DAGLIO, ROBERTO E.
|
Director
|
1735 NW 79TH AVE., MIAMI, FL
|
President
Name |
Role |
Address |
DAGLIO JR R
|
President
|
1735 NW 79TH AVENUE, MIAMI, FL
|
Secretary
Name |
Role |
Address |
DOBIN, DAVID M.
|
Secretary
|
4555 ADAMS AVE., MIAMI BEACH, FL
|
Assistant Secretary
Name |
Role |
Address |
DAGLIO ROBERT
|
Assistant Secretary
|
1735 NW 79TH AVE, MIAMI, FL, 33126
|
Treasurer
Name |
Role |
Address |
DAGLIO MARIA B
|
Treasurer
|
1735 NW 79TH AVE1, MIAMI, FL, 33126
|
Events
Event Type |
Filed Date |
Value |
Description |
ADMIN DISSOLUTION FOR ANNUAL REPORT
|
2003-09-19
|
No data
|
No data
|
NAME CHANGE AMENDMENT
|
1981-04-20
|
DEEP SEA PRODUCTS, INC.
|
No data
|
Debts
Document Number |
Status |
Case Number |
Name of Court |
Date of Entry |
Expiration Date |
Amount Due |
Plaintiff |
J03000197519
|
LAPSED
|
02-25601-CA-20
|
11TH JUD-DADE COUNTY COURT
|
2003-04-22
|
2008-06-12
|
$40101.91
|
BANK OF AMERICA NA, % L LEE WILLIAM JR, PO BOX 4128, TALLAHASSEE FLORIDA 32315-4128
|
Date of last update: 02 Feb 2025
Sources:
Florida Department of State