Search icon

DIMPLES MEDIA, INC.

Company Details

Entity Name: DIMPLES MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2008 (16 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: P08000089530
FEI/EIN Number NOT APPLICABLE
Address: 1515 OLD EUSTIS ROAD, MOUNT DORA, FL, 32757, US
Mail Address: PO Box 1454, MOUNT DORA, FL, 32756, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SLABY Maria J Agent 2040 HILLSIDE DRIVE, MOUNT DORA, FL, 32757

Treasurer

Name Role Address
SLABY MARIA J Treasurer PO Box 1454, MOUNT DORA, FL, 32756

Chief Executive Officer

Name Role Address
SLABY MARIA J Chief Executive Officer PO Box 1454, MOUNT DORA, FL, 32756

President

Name Role Address
SLABY MARIA J President PO Box 1454, MOUNT DORA, FL, 32756

Director

Name Role Address
SLABY MARIA J Director PO Box 1454, MOUNT DORA, FL, 32756
SLABY Maria J Director PO Box 1454, MOUNT DORA, FL, 32756

Secretary

Name Role Address
SLABY Maria J Secretary PO Box 1454, MOUNT DORA, FL, 32756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000660 MOUNT DORA BIKES EXPIRED 2018-01-02 2023-12-31 No data POST OFFICE BOX 1454, MOUNT DORA, FL, 32756-1454

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-08-31 1515 OLD EUSTIS ROAD, MOUNT DORA, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2020-08-31 SLABY, Maria J No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2040 HILLSIDE DRIVE, MOUNT DORA, FL 32757 No data

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State