Search icon

THE DINGMAN GROUP, INCORPORATED

Company Details

Entity Name: THE DINGMAN GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: H19146
FEI/EIN Number 59-2510657
Address: 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789
Mail Address: 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AZARNIA, BILLIE D Agent 1051 W. WEBSTER AVENUE, WINTER PARK, FL 32789

Chief Operating Officer

Name Role Address
Lutz, Jeanette L Chief Operating Officer 101 MITNIK DR, DELTONA, FL 32738

Treasurer

Name Role Address
Lutz, Jeanette L Treasurer 101 MITNIK DR, DELTONA, FL 32738

President

Name Role Address
AZARNIA, BILLIE D President 1820 VIA PALERMO, WINTER PARK, FL 32789

Director

Name Role Address
AZARNIA, BILLIE D Director 1820 VIA PALERMO, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-03 AZARNIA, BILLIE D No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 1997-02-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-31 1051 W. WEBSTER AVENUE, WINTER PARK, FL 32789 No data
REINSTATEMENT 1991-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1985-06-18 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 1985-06-18 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-03
AMENDED ANNUAL REPORT 2024-09-14
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State