Search icon

DIALAMERICA MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: DIALAMERICA MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 1984 (41 years ago)
Document Number: 837312
FEI/EIN Number 222115626

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

Address: 960 MACARTHUR BLVD., MAHWAH, NJ, 07430, US
Mail Address: 960 MACARTHUR BLVD., MAHWAH, NJ, 07430, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CONWAY CHRIS Chief Executive Officer 960 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430
KIRCHNER WILLIAM A Vice President 960 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430
CONWAY FRANK Secretary 960 MACARTHUR BLVD., MAHWAH, NJ, 07430
CONWAY THOMAS Vice President 960 MACARTHUR BLVD., MAHWAH, NJ, 07430
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125384 AUCERA ACTIVE 2023-10-10 2028-12-31 - 960 MACARTHUR BLVD, MAHWAH, NJ, 07430
G19000066291 FEE PASS EXPIRED 2019-06-10 2024-12-31 - 960 MACARTHUR BLVD, MAHWAH, NJ, 07430
G13000011766 DIALAMERICA INC ACTIVE 2013-02-04 2028-12-31 - 960 MACARTHUR BLVD, MAHWAH, NJ, 07430

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 960 MACARTHUR BLVD., MAHWAH, NJ 07430 -
CHANGE OF MAILING ADDRESS 2024-04-24 960 MACARTHUR BLVD., MAHWAH, NJ 07430 -
REGISTERED AGENT NAME CHANGED 2005-09-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-09-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 1984-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State