Search icon

DICHIRIA GROUP, INC.

Company Details

Entity Name: DICHIRIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000035110
FEI/EIN Number 46-2378902
Address: 173 STONY POINT DR., SEBASTIAN, FL, 32958, US
Mail Address: 173 STONY POINT DR., SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
DICHIRIA JOSEPH D Agent 173 STONY POINT DR., SEBASTIAN, FL, 32958

President

Name Role Address
DICHIRIA JOSEPH D President 173 STONY POINT DR., SEBASTIAN, FL, 32958

Chief Executive Officer

Name Role Address
DICHIRIA JOSEPH D Chief Executive Officer 173 STONY POINT DR., SEBASTIAN, FL, 32958

Chief Financial Officer

Name Role Address
DICHIRIA PAULA Chief Financial Officer 173 STONY POINT DR., SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111792 EXOTIC TAN & GIFTS EXPIRED 2013-11-14 2018-12-31 No data 50 W. CENTRAL AVE., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 173 STONY POINT DR., SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2017-04-04 173 STONY POINT DR., SEBASTIAN, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 173 STONY POINT DR., SEBASTIAN, FL 32958 No data
AMENDMENT 2014-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-04
Amendment 2014-07-31
ANNUAL REPORT 2014-02-03
Domestic Profit 2013-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State