Entity Name: | DI'S IMANI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jun 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N97000003463 |
FEI/EIN Number |
593444054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6251 Park Blvd, 9, Pinellas Park, FL, 33781, US |
Mail Address: | 6251 Park Blvd, 9, Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH EVELYN V | Executive Director | 6251 Park Blvd, Pinellas Park, FL, 33781 |
HALL LOUIS | Chairman | 4623 - 83 TERR, PINELLAS PARK, FL, 33781 |
HALL LOUIS | Executive Director | 4623 - 83 TERR, PINELLAS PARK, FL, 33781 |
MALIN L.A | President | 5917 SKINNER PT. BLVD S, SAINT PETERSBURG, FL, 33707 |
MALIN L.A | Director | 5917 SKINNER PT. BLVD S, SAINT PETERSBURG, FL, 33707 |
HARDWICK CAROLYN | Vice President | 3600 29TH AVE S, ST PETERSBURG, FL, 33711 |
SMITH EVELYN | Secretary | 6251 Park Blvd, Pinellas Park, FL, 33781 |
SANTOS SUE V | Treasurer | 12245- 3RD ST EAST, TREASURE ISLAND, FL, 33706 |
SMITH EVELYN | Agent | 6251 Park Blvd, Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 6251 Park Blvd, 9, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 6251 Park Blvd, 9, Pinellas Park, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 6251 Park Blvd, 9, Pinellas Park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-26 | SMITH, EVELYN | - |
AMENDMENT | 1997-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State