Search icon

DIMARE FRESH, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIMARE FRESH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2003 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2005 (20 years ago)
Document Number: P03000010915
FEI/EIN Number 421570485
Mail Address: 4629 Diplomacy Road, Fort Worth, TX, 76155, US
Address: 4629 DIPLOMACY ROAD, FORT WORTH, TX, 76155, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-924-007
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
2865820
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
0739284
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_62709642
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
- Agent -
DIMARE ANTHONY J President 258 NW 1ST AVE, FLORIDA CITY, FL, 33034
TAYLOR CHERYL A Exec 4629 Diplomacy Road, Fort Worth, TX, 76155
DIMARE THOMAS F Director 2034 NORTH STREET, NEWMAN, CA, 95360
ANDERSON JULIE Vice President 4629 DIPLOMACY ROAD, FORT WORTH, TX, 76155

Unique Entity ID

Unique Entity ID:
PMMLSCW867W6
CAGE Code:
3CK62
UEI Expiration Date:
2025-11-13

Business Information

Doing Business As:
DIMARE FRESH INC
Activation Date:
2024-11-20
Initial Registration Date:
2002-11-19

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03343900176 DIMARE FRESH - TAMPA ACTIVE 2003-12-09 2028-12-31 - 4629 DIPLOMACY ROAD, FORT WORTH, TX, 76155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 4629 DIPLOMACY ROAD, FORT WORTH, TX 76155 -
REGISTERED AGENT NAME CHANGED 2018-03-06 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2016-01-08 4629 DIPLOMACY ROAD, FORT WORTH, TX 76155 -
CANCEL ADM DISS/REV 2005-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
Reg. Agent Change 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1504140.00
Total Face Value Of Loan:
1504140.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-29
Type:
Referral
Address:
5715 US HWY 41 N., APOLLO BEACH, FL, 33575
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-05-20
Type:
Complaint
Address:
5715 US HWY 41 N., APOLLO BEACH, FL, 33575
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
253
Initial Approval Amount:
$1,504,140
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,504,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,513,494.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,504,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State