Search icon

DIBBS TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: DIBBS TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIBBS TECHNOLOGIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 15 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: P09000001559
FEI/EIN Number 800326659

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

Address: 4117 GUNN HWY, TAMPA, FL, 33618, US
Mail Address: 3837 NORTHDALE BLVD, SUITE 330, TAMPA, FL, 33624
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBBS SHANE D Chief Executive Officer 3837 NORTHDALE BLVD, TAMPA, FL, 33611
DIBBS SHANE D Agent 3837 NORTHDALE BLVD, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029161 BOOST MOBILE STORE EXPIRED 2010-03-31 2015-12-31 - 5364 EHRLICH ROAD, 171, TAMPA, FL, 33624
G10000029158 SEED WORLD USA EXPIRED 2010-03-31 2015-12-31 - 5364 EHRLICH ROAD, 171, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 4117 GUNN HWY, TAMPA, FL 33618 -
REINSTATEMENT 2012-02-09 - -
CHANGE OF MAILING ADDRESS 2012-02-09 4117 GUNN HWY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 3837 NORTHDALE BLVD, SUITE 330, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000056982 TERMINATED 1000000648022 HILLSBOROU 2014-12-02 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000185214 TERMINATED 1000000580107 HILLSBOROU 2014-01-31 2034-02-07 $ 529.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001471250 TERMINATED 1000000531851 HILLSBOROU 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-20
REINSTATEMENT 2012-02-09
ANNUAL REPORT 2010-01-23
Domestic Profit 2009-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State