Search icon

DIPSTICKS INC

Company Details

Entity Name: DIPSTICKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2005 (20 years ago)
Date of dissolution: 20 Apr 2016 (9 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: P05000031078
Address: 7074 SW 158 PATH, MIAMI, FL, 33193
Mail Address: 7074 SW 158 PATH, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAJORS RICHARD Agent 7074 SW 158 PATH, MIAMI, FL, 33193

Director

Name Role Address
SANJUAN PEDRO Director 7074 SW 158 PATH, MIAMI, FL, 33193
MAJORS RICHARD Director 7074 SW 158 PATH, MIAMI, FL, 33193

President

Name Role Address
SANJUAN PEDRO President 7074 SW 158 PATH, MIAMI, FL, 33193

Vice President

Name Role Address
MAJORS RICHARD Vice President 7074 SW 158 PATH, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2016-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000539964 TERMINATED 1000000106663 26723 3614 2009-01-21 2029-02-04 $ 691.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000616614 TERMINATED 1000000106663 26723 3614 2009-01-21 2029-02-11 $ 691.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000688175 ACTIVE 1000000106663 26723 3614 2009-01-21 2029-02-18 $ 695.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2016-04-20
Domestic Profit 2005-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State