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 |
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 | - |
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 | - | - |
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