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 |
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 |
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 | - | - |
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