Search icon

DIM PKG. CORP - Florida Company Profile

Company Details

Entity Name: DIM PKG. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIM PKG. CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000033153
FEI/EIN Number 320067295

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

Address: 5645 CORAL RIDGE DR., CORAL SPRINGS, FL, 33076
Mail Address: 5645 CORAL RIDGE DR., CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTELLA IVY President 6885 nw 108th ave, PARKLAND, FL, 33076
CANTELLA MICHAEL Vice President 6885 nw 108th ave, PARKLAND, FL, 33076
CANTELLA IVY Agent 5645 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 5645 CORAL RIDGE DR, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5645 CORAL RIDGE DR., CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2011-04-29 5645 CORAL RIDGE DR., CORAL SPRINGS, FL 33076 -
AMENDMENT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 CANTELLA, IVY -
AMENDMENT AND NAME CHANGE 2003-09-17 DIM PKG. CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000550843 TERMINATED 09-053535 CACE 11 BREVARD COUNTY COURT 2011-08-24 2016-08-29 $40,760.71 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State