Search icon

DIPOLO TECHNOLOGIES CORPORATION

Company Details

Entity Name: DIPOLO TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2012 (13 years ago)
Date of dissolution: 29 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (a month ago)
Document Number: P12000060006
FEI/EIN Number 32-0382114
Address: 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131, US
Mail Address: 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAW CENTER OF FLORIDA, INC. Agent

Director

Name Role Address
CEJUDO PODIO JORGE A Director 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131
GARCIA SANTOS MARIA D Director 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131

President

Name Role Address
CEJUDO PODIO JORGE A President 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131

Vice President

Name Role Address
GARCIA SANTOS MARIA D Vice President 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Law Center of Florida, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-04-17 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State