Entity Name: | THE DIETZE CONSTRUCTION GROUP OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000036227 |
FEI/EIN Number | 043749801 |
Address: | 1310 WEST CARMEN STREET, TAMPA, FL, 33606 |
Mail Address: | 1310 WEST CARMEN STREET, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG THOMAS G | Agent | 601 BAYSHORE BLVD., STE. 700, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
DIETZE RALPH | Director | 1310 WEST CARMEN STREET, TAMPA, FL, 33606 |
NICHOLS ROBERT | Director | 1310 WEST CARMEN STREET, TAMPA, FL, 33606 |
SULLIVAN KEVIN | Director | 1310 WEST CARMEN STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-09 | 1310 WEST CARMEN STREET, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-09 | 1310 WEST CARMEN STREET, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-09 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-02-21 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-02-09 |
Domestic Profit | 2003-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State