Search icon

DIESEL DOC INC - Florida Company Profile

Company Details

Entity Name: DIESEL DOC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIESEL DOC 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: 27 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000067881
FEI/EIN Number 452846856

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

Address: 1950 N E 27 Court, Lighthouse Point, FL, 33064, US
Mail Address: 1950 N E 27 Court, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS BRYAN President 2150 N W 17TH STREET, POMPANO BEACH, FL, 33069
MYERS BRYAN Agent 2150 N W 17TH STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1950 N E 27 Court, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-03-07 1950 N E 27 Court, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2150 N W 17TH STREET, B, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000492839 TERMINATED 1000000719517 BROWARD 2016-08-15 2036-08-17 $ 2,094.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000116727 TERMINATED 1000000704908 BROWARD 2016-02-04 2026-02-10 $ 546.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000021042 TERMINATED 1000000702295 BROWARD 2016-01-04 2036-01-06 $ 7,532.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001094842 TERMINATED 1000000700406 BROWARD 2015-11-23 2035-12-04 $ 23,552.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000148220 TERMINATED 1000000576224 BROWARD 2014-01-17 2034-01-29 $ 399.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-26
Off/Dir Resignation 2011-07-27
Domestic Profit 2011-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State