Search icon

DIAN'S DELIGHTS, INC.

Company Details

Entity Name: DIAN'S DELIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000026202
FEI/EIN Number 043623836
Address: 16877 E. COLONIAL DR., #133, ORLANDO, FL, 32820
Mail Address: 16877 E. COLONIAL DR., #133, ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CABRERA DIANA President 16877 E. COLONIAL DR. #133, ORLANDO, FL, 32820

Treasurer

Name Role Address
CABRERA DIANA Treasurer 16877 E. COLONIAL DR. #133, ORLANDO, FL, 32820

Director

Name Role Address
CABRERA DIANA Director 16877 E. COLONIAL DR. #133, ORLANDO, FL, 32820
CABRERA LUIS I Director 16877 E. COLONIAL DR. #133, ORLANDO, FL, 32820

Vice President

Name Role Address
CABRERA LUIS I Vice President 16877 E. COLONIAL DR. #133, ORLANDO, FL, 32820

Secretary

Name Role Address
CABRERA LUIS I Secretary 16877 E. COLONIAL DR. #133, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 16877 E. COLONIAL DR., #133, ORLANDO, FL 32820 No data
CHANGE OF MAILING ADDRESS 2005-04-28 16877 E. COLONIAL DR., #133, ORLANDO, FL 32820 No data
AMENDMENT 2002-04-29 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-06-16
Amendment 2002-04-29
Domestic Profit 2002-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State