Search icon

DIYA AND DEV INC.

Company Details

Entity Name: DIYA AND DEV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000086681
FEI/EIN Number 46-3867830
Address: 901 E. Vine Street, KISSIMMEE, FL, 34744, US
Mail Address: 608 ABACO CT., KISSIMMEE, FL, 34746, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Delgado Leslie Agent 901 E. Vine Street, Kissimmee, FL, 34744

President

Name Role Address
Delgado Leslie President 901 E. Vine Street, Kissimmee, FL, 34744

Secretary

Name Role Address
Delgado Leslie Secretary 901 E. Vine Street, Kissimmee, FL, 34744

Vice President

Name Role Address
RAMOS LOPEZ JOSE Vice President 608 ABACO CT, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085394 EAST VINE MARATHON OIL COMPANY EXPIRED 2014-08-19 2019-12-31 No data 608 ABACO CT, KISSIMMEE, FL, 34746
G13000107213 VINE MARATHON EXPIRED 2013-10-31 2018-12-31 No data 901 EAST VINE ST., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-08-21 No data No data
CHANGE OF MAILING ADDRESS 2014-08-21 901 E. Vine Street, KISSIMMEE, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 901 E. Vine Street, KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2014-01-24 Delgado, Leslie No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 901 E. Vine Street, Kissimmee, FL 34744 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001169910 ACTIVE 1000000643541 OSCEOLA 2014-10-10 2034-12-17 $ 4,391.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
Amendment 2014-08-21
ANNUAL REPORT 2014-01-24
Domestic Profit 2013-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State