Entity Name: | DIETZEL AND DIETZEL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P07000006194 |
FEI/EIN Number | 208226663 |
Address: | 18741 TITUS ROAD, HUDSON, FL, 34667 |
Mail Address: | 18741 TITUS ROAD, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETZEL THOMAS M | Agent | 18741 TITUS ROAD, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
DIETZEL THOMAS M | President | 18741 TITUS ROAD, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
DIETZEL THOMAS M | Secretary | 18741 TITUS ROAD, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
DIETZEL THOMAS M | Treasurer | 18741 TITUS ROAD, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
DIETZEL THOMAS M | Director | 18741 TITUS ROAD, HUDSON, FL, 34667 |
DIETZEL DIANA C | Director | 18741 TITUS ROAD, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
DIETZEL DIANA C | Vice President | 18741 TITUS ROAD, HUDSON, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000174183 | RS PAYMENTS | EXPIRED | 2009-11-10 | 2014-12-31 | No data | 18741 TITUS ROAD, HUDSON, FL, 34667 |
G09000114552 | INSTANTSETUP.NET | EXPIRED | 2009-06-08 | 2014-12-31 | No data | 18741 TITUS ROAD, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-01-18 | 18741 TITUS ROAD, HUDSON, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-27 | 18741 TITUS ROAD, HUDSON, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-27 | 18741 TITUS ROAD, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-01-18 |
Reg. Agent Change | 2008-03-27 |
ANNUAL REPORT | 2008-01-04 |
Reg. Agent Change | 2007-07-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State