Search icon

DIETZEL AND DIETZEL, INC

Company Details

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

Agent

Name Role Address
DIETZEL THOMAS M Agent 18741 TITUS ROAD, HUDSON, FL, 34667

President

Name Role Address
DIETZEL THOMAS M President 18741 TITUS ROAD, HUDSON, FL, 34667

Secretary

Name Role Address
DIETZEL THOMAS M Secretary 18741 TITUS ROAD, HUDSON, FL, 34667

Treasurer

Name Role Address
DIETZEL THOMAS M Treasurer 18741 TITUS ROAD, HUDSON, FL, 34667

Director

Name Role Address
DIETZEL THOMAS M Director 18741 TITUS ROAD, HUDSON, FL, 34667
DIETZEL DIANA C Director 18741 TITUS ROAD, HUDSON, FL, 34667

Vice President

Name Role Address
DIETZEL DIANA C Vice President 18741 TITUS ROAD, HUDSON, FL, 34667

Fictitious Names

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

Events

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

Documents

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