Entity Name: | THE DASTOLI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2006 (19 years ago) |
Date of dissolution: | 08 Feb 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2012 (13 years ago) |
Document Number: | P06000083691 |
FEI/EIN Number | 870774532 |
Address: | 4681 87TH AVE, PINELLAS PARK, FL, 33782 |
Mail Address: | 4681 87TH AVE, PINELLAS PARK, FL, 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT ANDREVICH T | Agent | 1140 S. RIO GRANDE AVE, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
DASTOLI VINCENT J | President | 4681 87TH AVE, PINELLAS PARK, FL, 33782 |
Name | Role | Address |
---|---|---|
ANTHONY DASTOLI F | Vice President | 6949 MEANDER RESERVE CT., CANFIELD, OH, 44406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-02-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-22 | 4681 87TH AVE, PINELLAS PARK, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2009-06-22 | 4681 87TH AVE, PINELLAS PARK, FL 33782 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000957285 | LAPSED | 1000000410696 | PINELLAS | 2012-11-29 | 2022-12-05 | $ 487.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-02-08 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-03-08 |
Domestic Profit | 2006-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State