Entity Name: | DIANIS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Sep 2004 (20 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: | P04000136763 |
FEI/EIN Number | 201695154 |
Address: | 8715 NORTH EDISON AVE, TAMPA, FL, 33604, US |
Mail Address: | 8715 NORTH EDISON AVE, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURTADO CARLOS | Agent | 8715 NORTH EDISON AVE, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
HURTADO CARLOS | Director | 8715 NORTH EDISON AVE, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
HURTADO CARLOS | President | 8715 NORTH EDISON AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-08 | 8715 NORTH EDISON AVE, TAMPA, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-08 | 8715 NORTH EDISON AVE, TAMPA, FL 33604 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-08 | 8715 NORTH EDISON AVE, TAMPA, FL 33604 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000630175 | ACTIVE | 1000000174333 | HILLSBOROU | 2010-05-26 | 2030-06-02 | $ 1,840.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-04-19 |
Domestic Profit | 2004-09-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State