Search icon

DFT INSTALLERS CORP

Company Details

Entity Name: DFT INSTALLERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2013 (12 years ago)
Document Number: P13000052507
FEI/EIN Number 46-2997570
Address: 8506 may st, TAMPA, FL, 33614, US
Mail Address: 8506 MAY ST, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ MARTINEZ CARLOS Agent 8506 may st, TAMPA, FL, 33614

President

Name Role Address
DIAZ MARTINEZ CARLOS President 8506 MAY ST, TAMPA, FL, 33614

Vice President

Name Role Address
PELAEZ AMADELIS Vice President 8506 may st, TAMPA, FL, 33614

Director

Name Role Address
DIAZ CARLOS L Director 8506 may st, TAMPA, FL, 33614

Authorized Member

Name Role Address
DIAZ DEREK Authorized Member 8506 may st, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104581 BRODY UTILITIES ACTIVE 2021-08-11 2026-12-31 No data 905 SYLVIA LN, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 8506 may st, TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 8506 may st, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2019-03-23 DIAZ MARTINEZ , CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 8506 may st, TAMPA, FL 33614 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State