Search icon

DIMO INCORPORATED

Company Details

Entity Name: DIMO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2009 (16 years ago)
Date of dissolution: 09 Aug 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Aug 2010 (14 years ago)
Document Number: P09000035854
Address: 4820 CANDIA ST., CAPE CORAL, FL, 33904
Mail Address: 4820 CANDIA ST., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Vice President

Name Role Address
STRINGER LARRY O Vice President 4544 SW 15TH AVE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000114744 DIMO'S BAR AND GRILL EXPIRED 2009-06-08 2014-12-31 No data 4820 CANDIA ST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-08-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001092839 LAPSED 1000000186073 LEE 2010-08-27 2020-12-08 $ 301.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000521333 ACTIVE 1000000168436 LEE 2010-04-09 2030-04-21 $ 534.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000521341 ACTIVE 1000000168439 LEE 2010-04-09 2030-04-21 $ 5,458.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-08-09
Off/Dir Resignation 2010-05-25
Reg. Agent Resignation 2009-12-10
Off/Dir Resignation 2009-08-31
Domestic Profit 2009-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State