Search icon

DIEMECH TURBINES, INC. - Florida Company Profile

Company Details

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

DIEMECH TURBINES, 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: 26 Jul 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000072357
FEI/EIN Number 593664905

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

Address: 1200 FLIGHTLINE BLVD STE 3, DELAND, FL, 32724
Mail Address: 1266 GREENLAND TERRACE, DELAND, FL, 32720
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKINOGENIS DIAMANDI J Director 1200 FLIGHTLINE BLVD STE 3, DELAND, FL, 32724
COKINOGENIS SUSANNA J Director 1200 FLIGHTLINE BLVD STE 3, DELAND, FL, 32724
GOETZ ANTOINE Director 1200 FLIGHTLINE BLVD STE 3, DELAND, FL, 32724
PEDATA MARTIN A Agent 115 E. INDIANA AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-28 1200 FLIGHTLINE BLVD STE 3, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 115 E. INDIANA AVE, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-07-10
Domestic Profit 2000-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State