Search icon

DITULSA INC - Florida Company Profile

Company Details

Entity Name: DITULSA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DITULSA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000024259
FEI/EIN Number 275548215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1202 LATIMORE DR, CLERMONT, FL, 34711, US
Mail Address: 1202 LATIMORE DR, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFFATATO FRANCISCO President 1202 LATTIMORE DR, CLERMONT, FL, 34711
MENDOZA DE AFFATATO OLGA Treasurer 1202 LATTIMORE DRIVE, CLERMONT, FL, 34711
AFFATATO FRANCISCO Agent 1202 LATIMORE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-02-24 1202 LATIMORE DR, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1202 LATIMORE DR, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 1202 LATIMORE DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-03-05 AFFATATO, FRANCISCO -
AMENDMENT 2015-04-09 - -
AMENDMENT 2012-11-15 - -
AMENDMENT 2012-07-09 - -
AMENDMENT 2011-06-20 - -

Documents

Name Date
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-05
Amendment 2015-04-09
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-01
Amendment 2012-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State