Search icon

DIM ART USA, INC.

Company Details

Entity Name: DIM ART USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2011 (14 years ago)
Document Number: P05000024840
FEI/EIN Number 202334341
Address: 4741 NE 12th AVE, FORT LAUDERDALE, FL, 33334, US
Mail Address: 4741 NE 12th AVE, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KATSANTONIS DIMITRIOS Agent 4741 NE 12th AVE, FORT LAUDERDALE, FL, 33334

President

Name Role Address
KATSANTONIS DIMITRIOS President 4741 NE 12th AVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 4741 NE 12th AVE, FORT LAUDERDALE, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 4741 NE 12th AVE, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2014-03-12 4741 NE 12th AVE, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2013-03-22 KATSANTONIS, DIMITRIOS No data
REINSTATEMENT 2011-05-25 No data No data
PENDING REINSTATEMENT 2011-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2005-09-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000245370 TERMINATED 1000000142335 BROWARD 2009-10-06 2030-02-16 $ 710.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State