Search icon

DISPARA, INC.

Company Details

Entity Name: DISPARA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2015 (9 years ago)
Document Number: P03000074456
FEI/EIN Number APPLIED FOR
Address: 151 N Nob Hill Rd, Plantation, FL, 33324, US
Mail Address: 151 N Nob Hill Rd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Calvo Vicente Agent 151 N Nob Hill Rd, Plantation, FL, 33324

President

Name Role Address
CALVO VICENTE President 10050 Stirling Road, Cooper City, FL, 33024

Director

Name Role Address
CALVO VICENTE Director 10050 Stirling Road, Cooper City, FL, 33024
COUCEIRO LUIS E Director 10050 Stirling Road, Cooper City, FL, 33024

Secretary

Name Role Address
CALVO VICENTE Secretary 10050 Stirling Road, Cooper City, FL, 33024

Treasurer

Name Role Address
CALVO VICENTE Treasurer 10050 Stirling Road, Cooper City, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071884 DHARMA FIREARMS ACTIVE 2019-06-27 2029-12-31 No data 1216 SW 112TH WAY, DAVIE, FL, 33325-4541
G17000069639 AEGIS PETROLEUM ACTIVE 2017-06-26 2027-12-31 No data 1216 SW 112TH WAY, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 151 N Nob Hill Rd, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 151 N Nob Hill Rd, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-01-30 151 N Nob Hill Rd, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-09-10 Calvo, Vicente No data
REINSTATEMENT 2015-09-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-19
REINSTATEMENT 2015-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State