Search icon

DIMITRI'S ON THE WATER INC.

Company Details

Entity Name: DIMITRI'S ON THE WATER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2009 (15 years ago)
Document Number: P09000098063
FEI/EIN Number 271424140
Address: 698 DODECANESE BLVD., TARPON SPRINGS, FL, 34689
Mail Address: 698 DODECANESE BLVD., TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
COASTAL TAX PARTNERS, LLC Agent

President

Name Role Address
SALIVARAS Demetrios President 690 Dodecanese Blvd, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002768 SANTORINI SEAFOOD & GRILL EXPIRED 2010-01-08 2015-12-31 No data 495 RIVERSIDE DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Coastal Tax Partners LLC No data
CHANGE OF MAILING ADDRESS 2023-05-01 698 DODECANESE BLVD., TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1591 Main St, Dunedin, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 698 DODECANESE BLVD., TARPON SPRINGS, FL 34689 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000315154 TERMINATED 1000000893278 PINELLAS 2021-06-21 2031-06-23 $ 3,028.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001212571 TERMINATED 1000000519511 PINELLAS 2013-07-26 2033-08-02 $ 18,466.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000173485 TERMINATED 1000000458605 PINELLAS 2013-01-09 2033-01-16 $ 7,708.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State