Search icon

JOSEPH A. DIEMMANUELE, JR., INC.

Company Details

Entity Name: JOSEPH A. DIEMMANUELE, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K87535
FEI/EIN Number 65-0120280
Address: 2438 McKinley Street, Hollywood, FL 33020
Mail Address: 2438 Mckinley Street, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIEMMANUELE, JOSEPH A. Agent 2438 Mckinley Street, Hollywood, FL 33020

President

Name Role Address
DIEMMANUELE, JOSEPH A President 2438 Mckinley Street, Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070748 GARDENS OF EDEN EXPIRED 2018-06-22 2023-12-31 No data 397 MALLARD LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-19 DIEMMANUELE, JOSEPH A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2438 McKinley Street, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-04-27 2438 McKinley Street, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2438 Mckinley Street, Hollywood, FL 33020 No data

Documents

Name Date
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State