Search icon

DIETZ & WATSON, INC.

Company Details

Entity Name: DIETZ & WATSON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F09000002345
FEI/EIN Number 23-0526135
Address: 5701 TACONY ST., PHILADELPHIA, PA 19135
Mail Address: 5701 TACONY ST., PHILADELPHIA, PA 19135
Place of Formation: NEW JERSEY

Agent

Name Role Address
BISBING, MARK Agent 200 S. BISCAYNE BLVD., SUITE 4640, MIAMI, FL 33131

Director

Name Role Address
ENI, LOUIS Director 5701 TACONY ST., PHILADELPHIA, PA 19135
YINGLING, CINDY E Director 5701 TACONY ST., PHILADELPHIA, PA 19135
ENI, CHRISTOPHER Director 5701 TACONY ST., PHILADELPHIA, PA 19135
Eni, Ruth Director 5701 TACONY ST., PHILADELPHIA, PA 19135

President

Name Role Address
ENI, LOUIS President 5701 TACONY ST., PHILADELPHIA, PA 19135

Chief Executive Officer

Name Role Address
ENI, LOUIS Chief Executive Officer 5701 TACONY ST., PHILADELPHIA, PA 19135

Secretary

Name Role Address
YINGLING, CINDY E Secretary 5701 TACONY ST., PHILADELPHIA, PA 19135

Treasurer

Name Role Address
YINGLING, CINDY E Treasurer 5701 TACONY ST., PHILADELPHIA, PA 19135

Chief Financial Officer

Name Role Address
YINGLING, CINDY E Chief Financial Officer 5701 TACONY ST., PHILADELPHIA, PA 19135

Vice President

Name Role Address
HENRY-WAYNE, INC. Vice President No data
ENI, CHRISTOPHER Vice President 5701 TACONY ST., PHILADELPHIA, PA 19135

Chief Operating Officer

Name Role Address
ENI, CHRISTOPHER Chief Operating Officer 5701 TACONY ST., PHILADELPHIA, PA 19135

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-07-08
Foreign Profit 2009-06-10

Date of last update: 25 Jan 2025

Sources: Florida Department of State