Search icon

DIEGO'S TRIM & WOOD FLOORING, INC.

Company Details

Entity Name: DIEGO'S TRIM & WOOD FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2002 (23 years ago)
Date of dissolution: 17 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2008 (17 years ago)
Document Number: P02000053379
FEI/EIN Number 010723176
Address: 2089 MONTEREY DR., DELTONA, FL, 32738
Mail Address: 2089 MONTEREY DR., DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILERA DIEGO Agent 1952 STANTON ST, DELTONA, FL, 32738

President

Name Role Address
AGUILERA DIEGO President 2089 MONTEREY DR., DELTONA, FL, 32738

Treasurer

Name Role Address
AGUILERA DIEGO Treasurer 2089 MONTEREY DR., DELTONA, FL, 32738

Director

Name Role Address
AGUILERA DIEGO Director 2089 MONTEREY DR., DELTONA, FL, 32738
AGUILERA MARYURY Director 2089 MONTEREY DR., DELTONA, FL, 32738

Vice President

Name Role Address
AGUILERA MARYURY Vice President 2089 MONTEREY DR., DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-17 No data No data
AMENDMENT 2006-10-06 No data No data
AMENDMENT AND NAME CHANGE 2006-08-02 DIEGO'S TRIM & WOOD FLOORING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-02 2089 MONTEREY DR., DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2006-08-02 2089 MONTEREY DR., DELTONA, FL 32738 No data
NAME CHANGE AMENDMENT 2002-05-28 COL-USA TILES CORP. No data

Documents

Name Date
Voluntary Dissolution 2008-07-17
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-01-30
Amendment 2006-10-06
Amendment and Name Change 2006-08-02
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-08-06
Name Change 2002-05-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State