Search icon

DTI ENTERPRISE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DTI ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2008 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000016409
FEI/EIN Number 262007219
Address: 9707 BAXLEY LANE, PORT RICHEY, FL, 34668, US
Mail Address: 440 4th Avenue N, Saint Petersburg, FL, 33701, US
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSOUPEIS DEAN Chief Executive Officer 440 4th Avenue N, Saint Petersburg, FL, 33701
TSOUPEIS DEAN D Agent 9707 BAXLEY LANE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900183 CULTURING SOLUTIONS, INC. EXPIRED 2008-08-27 2013-12-31 - 12033 GANDY BLVD. N., UNIT #135, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 9707 BAXLEY LANE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2014-04-30 9707 BAXLEY LANE, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-13 9707 BAXLEY LANE, PORT RICHEY, FL 34668 -
PENDING REINSTATEMENT 2013-05-02 - -
REINSTATEMENT 2013-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000121228 INACTIVE WITH A SECOND NOTICE FILED 17 CA 000361 PASCO CO. 2018-02-21 2023-03-23 $38,154.33 PASCO ECONOMIC DEVELOPEMENT COUNCIL, INC, 16506 POINTE VILLAGE DR. STE 101, LUTZ, FLORIDA 33558
J16000052211 TERMINATED 1000000703034 PINELLAS 2016-01-11 2036-01-21 $ 1,135.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000052245 TERMINATED 1000000703038 PINELLAS 2016-01-11 2026-01-21 $ 550.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000279782 TERMINATED 1000000659542 PINELLAS 2015-02-13 2035-02-18 $ 651.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000279790 ACTIVE 1000000659543 PINELLAS 2015-02-13 2025-02-18 $ 1,663.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001160002 LAPSED 1000000516868 PINELLAS 2013-06-18 2023-06-26 $ 1,175.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000154816 TERMINATED 1000000448668 PINELLAS 2012-12-28 2023-01-16 $ 1,291.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000154808 TERMINATED 1000000448665 PINELLAS 2012-12-28 2033-01-16 $ 1,236.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000691058 TERMINATED 1000000352867 PINELLAS 2012-10-15 2032-10-17 $ 1,309.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000691074 TERMINATED 1000000352892 PINELLAS 2012-10-15 2022-10-17 $ 1,192.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-05-02
CORAPREIWP 2010-02-17
Domestic Profit 2008-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMSP09M0468
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
179.00
Base And Exercised Options Value:
179.00
Base And All Options Value:
179.00
Awarding Agency Name:
Department of State
Performance Start Date:
2009-06-29
Description:
ADAPTORS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
INF501819M628
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10799.00
Base And Exercised Options Value:
10799.00
Base And All Options Value:
10799.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-02-19
Description:
ENGINEERED BIOFENCE

Trademarks

Serial Number:
77510416
Mark:
BIOFENCE
Status:
Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Mark Type:
Trademark
Application Filing Date:
2008-06-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BIOFENCE

Goods And Services

For:
Bioreactor for cell culturing
First Use:
2001-01-01
International Classes:
009 - Primary Class
Class Status:
SECTION 18 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State