Search icon

DALIMAR CORP.

Company Details

Entity Name: DALIMAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2002 (22 years ago)
Document Number: P02000111199
FEI/EIN Number 35-2184941
Address: 6295 42ND STREET NORTH, PINELLAS PARK, FL, 33781
Mail Address: 6295 42ND STREET NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KAPUSTA ROBERT J Agent 5858 Central Ave, ST PETERSBURG, FL, 33707

President

Name Role Address
LADJIMI ERIC President 6295 42ND STREET, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
LADJIMI ERIC Secretary 6295 42ND STREET, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
LADJIMI ERIC Treasurer 6295 42ND STREET, PINELLAS PARK, FL, 33781

Director

Name Role Address
LADJIMI ERIC Director 6295 42ND STREET, PINELLAS PARK, FL, 33781
ABADIE LAURENT Director 6295 42ND STREET, PINELLAS PARK, FL, 33781

Vice President

Name Role Address
ABADIE LAURENT Vice President 6295 42ND STREET, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109642 BIGORRE AEROSPACE CORPORATION ACTIVE 2009-05-21 2029-12-31 No data 6295 42ND STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 5858 Central Ave, ST PETERSBURG, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 6295 42ND STREET NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2004-03-29 6295 42ND STREET NORTH, PINELLAS PARK, FL 33781 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State