Entity Name: | DICOL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 May 2010 (15 years ago) |
Document Number: | P10000046049 |
FEI/EIN Number | N/A |
Address: | 901 SW 128th AVE, APT 308E, Pembroke Pines, FL 33027 |
Mail Address: | 901 SW 128 AVE, APT 308E, Pembroke Pines, FL 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ, JORGE E | Agent | 901 SW 128th AVE, APT 308E, Pembroke Pines, FL 33027 |
Name | Role | Address |
---|---|---|
MENDEZ, JORGE E | President | 901 SW 128 AVE, APT 308E Pembroke Pines, FL 33027 |
Name | Role | Address |
---|---|---|
MENDEZ, DAIRA | Vice President | 901 SW 128th AVE, APT 308E Pembroke Pines, FL 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-13 | 901 SW 128th AVE, APT 308E, Pembroke Pines, FL 33027 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 901 SW 128th AVE, APT 308E, Pembroke Pines, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 901 SW 128th AVE, APT 308E, Pembroke Pines, FL 33027 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State