Search icon

DIMAR LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: DIMAR LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMAR LIMITED, 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 Mar 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J04719
FEI/EIN Number 592909857

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

Address: 3229 W. COLUMBUS, TAMPA, FL, 33607
Mail Address: 3229 W. COLUMBUS, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS, CHARLES W. III Director 1715 BEDINGFIELD DR, TAMPA, FL
VICKERS, CHARLES W. III Vice President 1715 BEDINGFIELD DR, TAMPA, FL
VICKERS, DIANE S. Director 1715 BEDINGFIELD DR, TAMPA, FL
VICKERS, DIANE S. Treasurer 1715 BEDINGFIELD DR, TAMPA, FL
INMAN, CHARLES WILLIE Director 3305 NASSAU ST, TAMPA, FL
INMAN, CHARLES WILLIE President 3305 NASSAU ST, TAMPA, FL
INMAN, MARCIA LLANES Director 3305 NASSAU ST, TAMPA, FL
INMAN, MARCIA LLANES Secretary 3305 NASSAU ST, TAMPA, FL
SHERWOOD, DAVID Director 4402 HICKORY BRANCH, BRANDON, FL
SHERWOOD, DAVID Vice President 4402 HICKORY BRANCH, BRANDON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1988-06-24 VICKERS, CHARLES W. III -
REGISTERED AGENT ADDRESS CHANGED 1988-06-24 1235 E. HILLSBOROUGH AVE., TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-09 3229 W. COLUMBUS, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1987-07-09 3229 W. COLUMBUS, TAMPA, FL 33607 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State