Search icon

DIMMES, INC. - Florida Company Profile

Company Details

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

DIMMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2004 (20 years ago)
Document Number: P04000161910
FEI/EIN Number 010956689

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

Address: 22171 US Highway 19 North, Clearwater, FL, 33765, US
Mail Address: 22171 US Highway 19 North, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICSA STELIAN DORU President 22171 US Highway 19 North, Clearwater, FL, 33765
TICSA STELIAN DORU Agent 601 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 601 5TH AVENUE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 22171 US Highway 19 North, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2019-04-22 22171 US Highway 19 North, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2009-02-21 TICSA, STELIAN DORU -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State