Search icon

DIPAULA'S FIELD ENGINEERING TECH., INC. - Florida Company Profile

Company Details

Entity Name: DIPAULA'S FIELD ENGINEERING TECH., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DIPAULA'S FIELD ENGINEERING TECH., INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000080828
FEI/EIN Number 16-1653331

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 935 NW 69TH AVE., MARGATE, FL 33063
Mail Address: 935 NW 69TH AVE., MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPAULA, CARMEN Agent 935 NW 69TH AVE., MARGATE, FL 33063
DIPAULA, CARMEN President 935 NW 69TH AVE., MARGATE, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015530 PANORAMIC PHOTOGRAPHY EXPIRED 2011-02-09 2016-12-31 - 1035 NW 68TH AVE., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-10 935 NW 69TH AVE., MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-26 935 NW 69TH AVE., MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2012-07-26 935 NW 69TH AVE., MARGATE, FL 33063 -
CANCEL ADM DISS/REV 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-12-14
ANNUAL REPORT 2008-05-27

Date of last update: 25 Feb 2025

Sources: Florida Department of State