Search icon

DIMAIO'S GENERAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DIMAIO'S GENERAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMAIO'S GENERAL SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Apr 2010 (15 years ago)
Document Number: P00000096311
FEI/EIN Number 651054916

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

Address: 3689 HERON RIDGE LANE, WESTON, FL, 33331, US
Mail Address: 3689 HERON RIDGE LANE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPARDO MIGUEL President 3689 HERON RIDGE LANE, WESTON, FL, 33331
LEOPARDI MARIA Vice President 3689 HERON RIDGE LANE, WESTON, FL, 33331
STROCK & COHEN ZIPPER LAW GROUP PA Agent 2900 Glades Circle Ste 750, Weston, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 STROCK & COHEN ZIPPER LAW GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 2900 Glades Circle Ste 750, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 3689 HERON RIDGE LANE, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2013-02-13 3689 HERON RIDGE LANE, WESTON, FL 33331 -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State