Search icon

DIETZ SUPPLY CO. - Florida Company Profile

Branch

Company Details

Entity Name: DIETZ SUPPLY CO.
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: 26 Jun 2002 (23 years ago)
Branch of: DIETZ SUPPLY CO., ILLINOIS (Company Number CORP_55107629)
Document Number: F02000003271
FEI/EIN Number 363582267

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

Address: 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
Mail Address: 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
DIETZ RICHARD President 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
DIETZ RICHARD Director 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
SOWINSKI ROCHELLE Secretary 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
SOWINSKI ROCHELLE Director 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
SOWINSKI ROCHELLE Treasurer 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
DIETZ ROBERT Vice President 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
DIETZ ROBERT Director 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
SZPAK KEN Vice President 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
SZPAK KEN Director 11450 KREUTZER ROAD, HUNTLEY, IL, 60142
Dietz Supply Company Agent 13131 56TH CT., CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02184900009 DIETZ SUPPLY ACTIVE 2002-07-03 2027-12-31 - 13131 56TH COURT, SUITE 302, CLEARWATR, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 Dietz Supply Company -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 13131 56TH CT., SUITE 302, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State