Entity Name: | DIA-FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 May 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Nov 1999 (25 years ago) |
Document Number: | J15476 |
FEI/EIN Number | 52-1466141 |
Address: | 104 Bermuda Avenue, Tampa, FL 33606 |
Mail Address: | 104 Bermuda Avenue, Tampa, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONSEIN, JEFFREY | Agent | 104 Bermuda Avenue, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
monsein, Jeffrey t | President | 104 Bermuda Avenue, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
monsein, Jeffrey t | Director | 104 Bermuda Avenue, Tampa, FL 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000161490 | SPLAT PAINT | EXPIRED | 2009-10-02 | 2024-12-31 | No data | 183 BALTIC CIR, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 104 Bermuda Avenue, Tampa, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 104 Bermuda Avenue, Tampa, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 104 Bermuda Avenue, Tampa, FL 33606 | No data |
NAME CHANGE AMENDMENT | 1999-11-22 | DIA-FL, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1989-09-07 | MONSEIN, JEFFREY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State