Search icon

ANOTHER DIMENSION INC.

Company Details

Entity Name: ANOTHER DIMENSION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 2006 (18 years ago)
Date of dissolution: 24 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: P06000124185
FEI/EIN Number 593619753
Address: 4148 US 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4148 US 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
balestrieri michael gpreside Agent 7942 GRISWOLD LOOP, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
michael balestrieri Vice President 7942 GRISWOLD LOOP, NEW PORT RICHEY, FL, 34655

President

Name Role Address
BALESTRIERI MICHAEL G President 7942 GRISWOLD LOOP, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
balestrieri michael g Secretary 7942 GRISWOLD LOOP, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 balestrieri, michael g, president No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000175032 TERMINATED 1000000817842 PASCO 2019-02-28 2029-03-06 $ 655.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000200881 TERMINATED 1000000782279 PASCO 2018-05-17 2028-05-23 $ 332.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State