Search icon

DIET CONTROL CORPORATION

Company Details

Entity Name: DIET CONTROL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2002 (22 years ago)
Date of dissolution: 03 Sep 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 03 Sep 2004 (20 years ago)
Document Number: P02000130798
FEI/EIN Number NOT APPLICABLE
Address: 1221 BRICKELL AVE - 9TH FLOOR, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVE - 9TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESGUERRA GEORGE Agent 13120 SW 92ND AVE., MIAMI, FL, 33178

President

Name Role Address
ESGUERRA GEORGE President 13120 S.W. 92 AVE., SUITE D-506, MIAMI, FL, 33176

Secretary

Name Role Address
ESGUERRA GEORGE Secretary 13120 S.W. 92 AVE., SUITE D-506, MIAMI, FL, 33176

Treasurer

Name Role Address
ESGUERRA GEORGE Treasurer 13120 S.W. 92 AVE., SUITE D-506, MIAMI, FL, 33176

Vice President

Name Role Address
HERNANDEZ HUGO G Vice President 400 NW 23 PL, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-21 1221 BRICKELL AVE - 9TH FLOOR, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2004-06-21 1221 BRICKELL AVE - 9TH FLOOR, MIAMI, FL 33131 No data
AMENDMENT 2003-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2003-10-20 ESGUERRA, GEORGE No data
NAME CHANGE AMENDMENT 2003-04-21 DIET CONTROL CORPORATION No data

Documents

Name Date
DEBIT MEMO DISSOLUTI 2004-09-03
ANNUAL REPORT 2004-06-21
Amendment 2003-10-20
ANNUAL REPORT 2003-06-16
Name Change 2003-04-21
Domestic Profit 2002-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State