Search icon

DILIP, INC. - Florida Company Profile

Company Details

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

DILIP, 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: 21 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000029090
FEI/EIN Number 593704431

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

Address: 2432 HICKORY OAK BLVD, ORLANDO, FL, 32817
Mail Address: 2432 HICKORY OAK BLVD, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANCHAL DILIP M President 2432 HICKORY OAK BLVD., ORLANDO, FL, 32817
PANCHAL DILIP M Secretary 2432 HICKORY OAK BLVD., ORLANDO, FL, 32817
PANCHAL DILIP M Treasurer 2432 HICKORY OAK BLVD., ORLANDO, FL, 32817
PANCHAL FALGUNI D Vice President 2432 HICKORY OAK BLVD., ORLANDO, FL, 32817
PANCHAL DILIP M Agent 2432 HICKORY OAK BLVD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2432 HICKORY OAK BLVD, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2432 HICKORY OAK BLVD, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2010-04-30 2432 HICKORY OAK BLVD, ORLANDO, FL 32817 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000463886 TERMINATED 1000000463341 ORANGE 2013-02-01 2023-02-20 $ 436.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000229444 TERMINATED 1000000082323 9714 4603 2008-06-18 2028-07-16 $ 748.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000117714 TERMINATED 1000000075439 09634 3039 2008-03-20 2028-04-09 $ 2,196.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State