Search icon

DIMAGGIO'S ULTRA LOUNGE, CORP.

Company Details

Entity Name: DIMAGGIO'S ULTRA LOUNGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000104796
FEI/EIN Number 45-3986772
Address: 3960 LONG BRANCH LANE, APOPKA, FL, 32712
Mail Address: 3960 LONG BRANCH LANE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCKNIGHT SETAY Agent 3960 LONG BRANCH LANE, APOPKA, FL, 32712

Director

Name Role Address
MCKNIGHT SETAY Director 3960 LONG BRANCH LANE, APOPKA, FL, 32712

President

Name Role Address
MCKNIGHT SETAY President 3960 LONG BRANCH LANE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037381 GLITZ ULTRA LOUNGE EXPIRED 2013-04-18 2018-12-31 No data 7432 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000230724 LAPSED 2016 CA 004776 O ORANGE COUNTY CIRCUIT COURT 2017-03-15 2022-04-25 $281,734.65 REPUBLIC PROPERTIES, INC., C/O CIMINELLI REAL ESTATE SERVICES, 11499 N DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL 33681

Documents

Name Date
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-08-24
Domestic Profit 2011-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State