Search icon

DIMARE FLORIDA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: DIMARE FLORIDA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMARE FLORIDA REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Apr 2005 (20 years ago)
Document Number: P03000016034
FEI/EIN Number 205281993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 258 NW 1ST AVE., FLORIDA CITY, FL, 33034
Mail Address: PO BOX 900460, HOMESTEAD, FL, 33090
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARE ANTHONY J President 258 NW 1ST AVE., FLORIDA CITY, FL, 33034
DIMARE SCOTT M Vice President 258 NW 1ST AVE., FLORIDA CITY, FL, 33034
TAYLOR CHERYL A Vice President 1049 AVE H EAST, ARLINGTON, TX, 76011
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-03 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2006-08-08 258 NW 1ST AVE., FLORIDA CITY, FL 33034 -
CANCEL ADM DISS/REV 2005-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2021-03-03
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State