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 |
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 |
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 |
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 | - |
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