Search icon

DIPASQUA REAL ESTATE INVESTMENTS, INC.

Company Details

Entity Name: DIPASQUA REAL ESTATE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 1989 (35 years ago)
Document Number: L23883
FEI/EIN Number 59-2975562
Address: 2277 LEE RD, WINTER PARK, FL 32789
Mail Address: 2277 LEE RD, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493009S045VLLFYDQ07 L23883 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Dipasqua, Peter Jr., 2277 Lee Road, Winter Park, US-FL, US, 32789
Headquarters C/O Dipasqua, Peter Jr., 2277 Lee Road, Winter Park, US-FL, US, 32789

Registration details

Registration Date 2013-07-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-08-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L23883

Agent

Name Role Address
DIPASQUA, PETER JR. Agent 2277 LEE RD, WINTER PARK, FL 32789

Vice President

Name Role Address
Ganssle, Jeff Vice President 1411 DRUID RD, MAITLAND, FL 32751

President

Name Role Address
Dipasqua, Peter, Jr. President 2277 LEE ROAD, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 2277 LEE RD, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2007-01-03 2277 LEE RD, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 2277 LEE RD, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000106831 TERMINATED 1000000772049 OSCEOLA 2018-02-19 2038-03-14 $ 1,268.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J06000287149 TERMINATED 1000000036697 08977 3826 2006-11-20 2026-12-13 $ 3,822.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State