Search icon

DIANA ACRYLICS INC.

Company Details

Entity Name: DIANA ACRYLICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000063172
FEI/EIN Number 260255631
Address: 2604 TAMPA EAST BLVD, SUITE N, TAMPA, FL, 33619
Mail Address: 504 ELNA DR, BRANDON, FL, 33510
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOLBROOK DIANA E Agent 504 ELNA DR, BRANDON, FL, 33510

President

Name Role Address
HOLBROOK DIANA E President 504 ELNA DR, BRANDON, FL, 33510

Secretary

Name Role Address
HOLBROOK DIANA E Secretary 504 ELNA DR, BRANDON, FL, 33510

Treasurer

Name Role Address
HOLBROOK DIANA E Treasurer 504 ELNA DR, BRANDON, FL, 33510

Director

Name Role Address
HOLBROOK DIANA E Director 504 ELNA DR, BRANDON, FL, 33510

Manager

Name Role Address
Holbrook Mikel L Manager 504 ELNA DR, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101648 DIMAC PLASTICS EXPIRED 2012-10-18 2017-12-31 No data 504 ELNA DRIVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-17 2604 TAMPA EAST BLVD, SUITE N, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State