Search icon

DIDOMIZIO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DIDOMIZIO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIDOMIZIO INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F40753
FEI/EIN Number 592158522

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

Address: 803 S.Missouri Ave, CLEARWATER, FL, 33756, US
Mail Address: 803 S.Missouri Ave, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDOMIZIO GIOVANNI P President 124 LEEWARD ISLAND, CLEARWATER BEACH, FL, 33767
DIDOMIZIO GIOVANNI P Secretary 124 LEEWARD ISLAND, CLEARWATER BEACH, FL, 33767
DIDOMIZIO GIOVANNI P Treasurer 124 LEEWARD ISLAND, CLEARWATER BEACH, FL, 33767
DIDOMIZIO GIOVANNI P Director 124 LEEWARD ISLAND, CLEARWATER BEACH, FL, 33767
DIDOMIZIO GIOVANNI P Agent 803 S.Missouri Ave, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063046 N.Y. CAB COMPANY. EXPIRED 2010-07-08 2015-12-31 - 648 POINSETTIA AVE., CLEARWATER BEACH, FL, 33767
G10000016230 MONACO RESORT MOTEL EXPIRED 2010-02-17 2015-12-31 - 648 POINSETTIA AVE., CLEARWATER BEACH, FL, 33767
G08022700101 VINNY'S LITTLE ITALY RESTAURANT & PIZZERIA EXPIRED 2008-01-22 2013-12-31 - 282 WINDWARD PASSAGE WAY, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 803 S.Missouri Ave, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 803 S.Missouri Ave, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-04-30 803 S.Missouri Ave, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2009-04-22 DIDOMIZIO, GIOVANNI PRES -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1993-03-11 DIDOMIZIO INVESTMENTS, INC. -
AMENDMENT 1985-12-30 - -
REINSTATEMENT 1985-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000329502 ACTIVE 1000000893705 PINELLAS 2021-06-28 2041-06-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State