Entity Name: | DIETZGEN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIETZGEN CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 2009 (16 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 27 Aug 2012 (13 years ago) |
Document Number: | P09000009096 |
FEI/EIN Number |
943464852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 KELSEY LANE, SUITE G, TAMPA, FL, 33619, US |
Mail Address: | 121 KELSEY LANE, SUITE G, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549004SGUQPG06J2W50 | P09000009096 | US-FL | GENERAL | ACTIVE | 2009-01-29 | |||||||||||||||||||
|
Legal | c/o REGISTERED AGENT SOLUTIONS, INC., 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, US-FL, US, 32308 |
Headquarters | 121 Kelsey Lane, Suite G, Tampa, US-FL, US, 33619 |
Registration details
Registration Date | 2018-09-10 |
Last Update | 2024-07-11 |
Status | LAPSED |
Next Renewal | 2024-07-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P09000009096 |
Name | Role | Address |
---|---|---|
Blom Martin | Director | 121 KELSEY LANE, TAMPA, FL, 33619 |
Cudzilo Chris | President | 121 KELSEY LANE, TAMPA, FL, 33619 |
MacLeod Stephanie | Secretary | 121 KELSEY LANE, TAMPA, FL, 33619 |
MacLeod Stephanie | Treasurer | 121 KELSEY LANE, TAMPA, FL, 33619 |
Wahsner Peter | Director | 121 KELSEY LANE, TAMPA, FL, 33619 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000061066 | SIHL, INC | ACTIVE | 2022-05-17 | 2027-12-31 | - | 121 KELSEY LANE, STE G, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-21 | 121 KELSEY LANE, SUITE G, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | REGISTERED AGENT SOLUTIONS, INC. | - |
MERGER NAME CHANGE | 2012-08-27 | DIETZGEN CORPORATION | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2012-08-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000124823 |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 121 KELSEY LANE, SUITE G, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 121 KELSEY LANE, SUITE G, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000255207 | TERMINATED | 1000000584024 | HILLSBOROU | 2014-02-20 | 2024-03-04 | $ 8,774.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-11-15 |
Reg. Agent Change | 2023-03-21 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State