Search icon

DIE-VERSE TOOL & MFG. CORP.

Company Details

Entity Name: DIE-VERSE TOOL & MFG. CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H56866
FEI/EIN Number 38-2310300
Address: 2203 60TH DRIVE EAST, BRADENTON, FL 34203
Mail Address: 2203 - 60TH DRIVE, EAST, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, WILLIAM A. Agent 3413 B AVENIDA MADERA, BRADENTON, FL 34210

President

Name Role Address
SMITH, WILLIAM A. President 3413 B AVENDIA MEDERA, BRADENTON, FL 34210

Director

Name Role Address
SMITH, WILLIAM A. Director 3413 B AVENDIA MEDERA, BRADENTON, FL 34210
SMITH, MARGARET A. Director 3413 B AVENIDA MADERA, BRADENTON, FL 34210

Secretary

Name Role Address
SMITH, MARGARET A. Secretary 3413 B AVENIDA MADERA, BRADENTON, FL 34210

Treasurer

Name Role Address
SMITH, MARGARET A. Treasurer 3413 B AVENIDA MADERA, BRADENTON, FL 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 3413 B AVENIDA MADERA, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 1993-08-20 2203 60TH DRIVE EAST, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 1993-02-26 2203 60TH DRIVE EAST, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State