Search icon

DIABETIC FOOTWEAR, INC. - Florida Company Profile

Company Details

Entity Name: DIABETIC FOOTWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIABETIC FOOTWEAR, 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: 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 31 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2009 (16 years ago)
Document Number: P03000142382
FEI/EIN Number 200453441

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

Address: 1301 BEVILLE ROAD, SUITE 17, DAYTONA BEACH, FL, 32119, US
Mail Address: 1301 BEVILLE ROAD, SUITE 17, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAROUNIS GEORGE President 1301 BEVILLE ROAD SUITE 17, DAYTONA BEACH, FL, 32119
VAROUNIS GEORGE Agent 1301 BEVILLE ROAD, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-06 1301 BEVILLE ROAD, SUITE 17, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2007-05-06 1301 BEVILLE ROAD, SUITE 17, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-06 1301 BEVILLE ROAD, SUITE 17, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2005-05-01 VAROUNIS, GEORGE -

Documents

Name Date
Voluntary Dissolution 2009-03-31
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-08-20
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State