Search icon

DISOL, CORPORATION - Florida Company Profile

Company Details

Entity Name: DISOL, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISOL, CORPORATION 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: 09 Nov 2005 (19 years ago)
Document Number: P05000149740
FEI/EIN Number 204088704

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

Address: 5413 BRERETON, Orlando, FL, 32839, US
Mail Address: 5413 BRERETON AVE, orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIHIGO GILBERTO President 5413 BRERETON AVE, Orlando, FL, 32839
DIHIGO MARISOL Vice President 5413 BRERETON AVE, Orlando, FL, 32839
BASILIO JOSE D Agent 1414 NW 107 AVENUE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089751 BIG D TRAVEL & TOURS EXPIRED 2019-08-22 2024-12-31 - 10200 FALCON MOSS LN, APT 204, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 5413 BRERETON, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2023-04-12 5413 BRERETON, Orlando, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State