Entity Name: | DIEZ CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIEZ CONSTRUCTION SERVICES, 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: | 30 Jul 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: | P01000074506 |
FEI/EIN Number |
651124698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8770 SUNSET DRIVE, #333, MIAMI, FL, 33173 |
Mail Address: | 8770 SUNSET DRIVE, #333, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEZ JOAQUIN | Director | 10301 SW 62 STREET, MIAMI, FL, 33173 |
DIEZ JOAQUIN | Agent | 10301 SW 62 STREET, MIAMI, FL, 33173 |
DIEZ JOAQUIN | President | 10301 SW 62 STREET, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-06-29 | 8770 SUNSET DRIVE, #333, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-29 | 8770 SUNSET DRIVE, #333, MIAMI, FL 33173 | - |
CANCEL ADM DISS/REV | 2008-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-04-24 | DIEZ CONSTRUCTION SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-29 | 10301 SW 62 STREET, MIAMI, FL 33173 | - |
CANCEL ADM DISS/REV | 2005-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900017186 | LAPSED | 06-26481 CA 22 | 11TH JUD CIR CRT MIAMI-DADE | 2007-07-24 | 2012-11-08 | $15866.00 | BRADCO SUPPLY CORP., 6944 NORTH US HIGHWAY 41, APOLLO BEACH, FL 33572 |
J07900003473 | LAPSED | 06-6743 CC 26 (03) | MIAMI DADE CTY CRT | 2007-02-12 | 2012-03-06 | $16429.67 | GULFEAGLE SUPPLY, 1451 CHANNELSIDE DR, TAMPA, FL 33605 |
J06000180468 | LAPSED | 06-11329 CA 01 | MIAMI DADE CIRCUIT COURT | 2006-08-03 | 2011-08-10 | $56041.86 | COMMERCE AND INDUSTRY COMPANY, 70 PINE STREET, NEW YORK, NY 10270 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2010-06-29 |
ANNUAL REPORT | 2009-05-26 |
REINSTATEMENT | 2008-09-08 |
Name Change | 2006-04-24 |
ANNUAL REPORT | 2006-04-19 |
REINSTATEMENT | 2005-11-29 |
Amendment | 2004-11-15 |
Amendment and Name Change | 2004-11-10 |
ANNUAL REPORT | 2004-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State