Entity Name: | DIMAC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIMAC 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: |
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: | 20 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | P09000070324 |
FEI/EIN Number |
900521646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 SE 8th Ave, Apt 2840, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 215 SE 8th Ave, Apt 2840, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISALVO SCOTT AJr. | Chief Executive Officer | 215 SE 8th Ave, FORT LAUDERDALE, FL, 33301 |
Little Lacey | Officer | 215 SE 8th Ave, FORT LAUDERDALE, FL, 33301 |
DiSalvo Scott AJr. | Agent | 215 SE 8th Ave, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 215 SE 8th Ave, Apt 2840, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 215 SE 8th Ave, Apt 2840, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 215 SE 8th Ave, Apt 2840, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | DiSalvo, Scott A., Jr. | - |
REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State