Entity Name: | DIMARSICO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P09000086411 |
FEI/EIN Number | 800490736 |
Address: | 1001 EAST MOODY BLVD. HIGHWAY 100, BUNNELL, FL, 32110 |
Mail Address: | POST OFFICE BOX 350404, PALM COAST, FL, 32135 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVY BENJAMIN | Agent | 25 PINE CONE DRIVE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
DIMARSICO BERNICE | President | 1787 AIRPARK ROAD, EDGEWATER, FL, 32132 |
Name | Role | Address |
---|---|---|
IRELAND PATRICK K | Vice President | POST OFFICE BOX 350404, PALM COAST, FL, 32135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000975030 | TERMINATED | 1000000289790 | VOLUSIA | 2012-11-19 | 2022-12-14 | $ 415.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-07 |
Domestic Profit | 2009-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State