Search icon

DI'S IMANI, INC.

Company Details

Entity Name: DI'S IMANI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Jun 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N97000003463
FEI/EIN Number 593444054
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

Agent

Name Role Address
SMITH EVELYN Agent 6251 Park Blvd, Pinellas Park, FL, 33781

Executive Director

Name Role Address
SMITH EVELYN V Executive Director 6251 Park Blvd, Pinellas Park, FL, 33781
HALL LOUIS Executive Director 4623 - 83 TERR, PINELLAS PARK, FL, 33781

Chairman

Name Role Address
HALL LOUIS Chairman 4623 - 83 TERR, PINELLAS PARK, FL, 33781

President

Name Role Address
MALIN L.A President 5917 SKINNER PT. BLVD S, SAINT PETERSBURG, FL, 33707

Director

Name Role Address
MALIN L.A Director 5917 SKINNER PT. BLVD S, SAINT PETERSBURG, FL, 33707

Vice President

Name Role Address
HARDWICK CAROLYN Vice President 3600 29TH AVE S, ST PETERSBURG, FL, 33711

Secretary

Name Role Address
SMITH EVELYN Secretary 6251 Park Blvd, Pinellas Park, FL, 33781

Treasurer

Name Role Address
SANTOS SUE V Treasurer 12245- 3RD ST EAST, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 6251 Park Blvd, 9, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2015-04-29 6251 Park Blvd, 9, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 6251 Park Blvd, 9, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2001-01-26 SMITH, EVELYN No data
AMENDMENT 1997-12-02 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State