Search icon

DIPAVAMI, INC. - Florida Company Profile

Company Details

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

DIPAVAMI, 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: 16 Aug 1988 (37 years ago)
Date of dissolution: 05 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: M94374
FEI/EIN Number 650082244

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

Address: 1116 N. COLLIER BLVD., MARCO ISLAND, FL, 34145, US
Mail Address: 1116 N. COLLIER BLVD., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VRIES EWOUT RPRES President 1116 N. COLLIER BLVD., MARCO ISLAND, FL, 34145
de Vries Ewout RPres Agent 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-05 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 de Vries, Ewout Rijk, Pres -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 1116 N. COLLIER BLVD., MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2017-01-23 1116 N. COLLIER BLVD., MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 999 VANDERBILT BEACH ROAD, SUITE 501, NAPLES, FL 34108 -

Documents

Name Date
Voluntary Dissolution 2019-12-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State