Search icon

DIOT, INC.

Company Details

Entity Name: DIOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: L15292
FEI/EIN Number 59-2963545
Address: 111 FURMAN RD., MERRITT ISLAND, FL 32953
Mail Address: 111 FURMAN RD., MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
REZANKA, PAUL W. Agent 111 FURMAN RD., MERRITT ISLAND, FL 32953

President

Name Role Address
REZANKA, PAUL W. President 1715 YATES DR, MERRITT ISLAND, FL

Treasurer

Name Role Address
REZANKA, PAUL W. Treasurer 1715 YATES DR, MERRITT ISLAND, FL

Director

Name Role Address
REZANKA, PAUL W. Director 1715 YATES DR, MERRITT ISLAND, FL

Secretary

Name Role Address
Rezanka, Paul William Secretary 111 FURMAN RD., MERRITT ISLAND, FL 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042608 CLASSIC WINDOW TINTING ACTIVE 2023-04-03 2028-12-31 No data 1715 YATES DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 111 FURMAN RD., MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2006-04-21 111 FURMAN RD., MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 111 FURMAN RD., MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State