Search icon

DIMAGI, INC. - Florida Company Profile

Company Details

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

DIMAGI, 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: 02 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000023349
FEI/EIN Number 593707764

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

Address: 3621 W WATERS AVE, TAMPA, FL, 33614
Mail Address: 3621 W WATERS AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMAGGIO GENA M President 304 E SILVERADO RANCH BLVD, LAS VEGAS, NV, 89183
DIMAGGIO GENA M Agent 3621 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 3621 W WATERS AVE, TAMPA, FL 33614 -
REINSTATEMENT 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 DIMAGGIO, GENA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2009-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 3621 W WATERS AVE, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000726540 ACTIVE 1000000280741 HILLSBOROU 2012-10-19 2032-10-25 $ 739.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000763824 ACTIVE 1000000368229 HILLSBOROU 2012-10-18 2032-10-25 $ 4,575.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-12-02
CORAPREIWP 2009-01-20
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State