Entity Name: | DIBY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000130815 |
FEI/EIN Number | 201791311 |
Address: | 564 ABINGTON COURT, APOPKA, FL, 32703 |
Mail Address: | 564 ABINGTON COURT, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ CYNTHIA S | Agent | 564 ABINGTON COURT, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
MURILLO DIEGO F | Vice President | 43-59 161 ST 2ND FLOOR, FLUSHING, NY, 11358 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2004-09-29 | DIBY, INC. | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2006-03-30 |
ANNUAL REPORT | 2005-02-23 |
Name Change | 2004-09-29 |
Domestic Profit | 2004-09-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State