Search icon

DIMAC INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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