Search icon

DASTO AMTEL, INC.

Company Details

Entity Name: DASTO AMTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000024548
FEI/EIN Number 593632112
Address: 5303 EAST LONGBOAT BLVD, TAMPA, FL, 33615
Mail Address: 5303 EAST LONGBOAT BLVD, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CAIRNS KATERINA D Agent 5303 EAST LONGBOAT BLVD., TAMPA, FL, 33615

Chief Executive Officer

Name Role Address
CAIRNS KATERINA D Chief Executive Officer 5303 EAST LONGBOAT BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 5303 EAST LONGBOAT BLVD., TAMPA, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 5303 EAST LONGBOAT BLVD, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2005-03-08 5303 EAST LONGBOAT BLVD, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001117495 LAPSED 10 012685 DIV C HILLSBOROUGH COUNTY COURT 2010-10-19 2015-12-15 $14,777.57 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-10-18
Domestic Profit 2000-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State