Search icon

D.T.I. OF FLORIDA, INC.

Company Details

Entity Name: D.T.I. OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2000 (24 years ago)
Date of dissolution: 08 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: P00000097716
FEI/EIN Number 593679467
Address: 8509 NW GAINESVILLE ROAD, OCALA, FL, 34475
Mail Address: 8509 NW GAINESVILLE ROAD, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DIEL CHAD A Agent 8509 NW GAINESVILLE RD, OCALA, FL, 34475

Vice President

Name Role Address
DIEL DREW D Vice President 7350 SE 135TH STREET, SUMMERFIELD, FL, 34491

Director

Name Role Address
DIEL DREW D Director 7350 SE 135TH STREET, SUMMERFIELD, FL, 34491
RASNICK RICK Director 15805 SE 92ND AVE, SUMMERFIELD, FL, 34491

President

Name Role Address
DIEL CHAD A President 3065 NE 45TH STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-05 DIEL, CHAD A No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 8509 NW GAINESVILLE RD, OCALA, FL 34475 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001226066 LAPSED 08-53386 CACE 12 BROWARD COUNTY 2009-05-27 2014-06-08 $41000.77 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270

Documents

Name Date
Voluntary Dissolution 2008-12-08
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-27
Domestic Profit 2000-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State