Entity Name: | DIAZ FIELD SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2015 (10 years ago) |
Document Number: | P11000014846 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 10656 nw 12Th CT, Plantation, FL, 33322, US |
Mail Address: | 10656 nw 12Th Ct, Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ FABIAN M | Agent | 10656 NW 12TH CT, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
DIAZ FABIAN M | President | 10656 nw 12Th CT, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
RODRIGUEZ VERONICA | Vice President | 10656 NW 12 TH CT, PLantation, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 10656 nw 12Th CT, Plantation, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 10656 nw 12Th CT, Plantation, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 10656 NW 12TH CT, PLANTATION, FL 33322 | No data |
REINSTATEMENT | 2015-04-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | DIAZ, FABIAN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State