Search icon

DIANNE M MORIN, INC.

Company Details

Entity Name: DIANNE M MORIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2002 (23 years ago)
Date of dissolution: 30 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: P02000026740
FEI/EIN Number 753008979
Mail Address: 1739 SHORESIDE CIRCLE, WELLINGTON, FL, 33414
Address: 47 E ROBINSON ST, 103, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MORIN DIANNE M Agent 1739 SHORESIDE CIR, WELLINGTON, FL, 33414

President

Name Role Address
MORIN DIANNE M President 1739 SHORESIDE CIR, WELLINGTON, FL, 33414

Director

Name Role Address
MORIN DIANNE M Director 1739 SHORESIDE CIR, WELLINGTON, FL, 33414

Vice President

Name Role Address
MORIN MICHAEL A Vice President 1739 SHORESIDE CIRCLE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028049 JAGANA EXPIRED 2011-03-18 2016-12-31 No data 1739 SHORESIDE CIRCLE, WELLINGTON, FL, 33414
G08270900057 DMM PROPERTY PRESERVATION SERVICE EXPIRED 2008-09-24 2013-12-31 No data 1739 SHORESIDE CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 47 E ROBINSON ST, 103, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2010-04-26 47 E ROBINSON ST, 103, ORLANDO, FL 32801 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State