Entity Name: | DILAGO'S PLUMBING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2021 (3 years ago) |
Document Number: | P14000046134 |
FEI/EIN Number | 46-5763243 |
Address: | 1358 Heritage Acres Blvd., ROCKLEDGE, FL, 32955, US |
Mail Address: | 1358 Heritage Acres Blvd., ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILAGO CARY | Agent | 1358 HERITAGE ACRES BLVD, ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
DILAGO CARY | President | 1358 Heritage Acres Blvd., ROCKLEDGE, FL, 32955 |
Name | Role | Address |
---|---|---|
DILAGO COLBY | Vice President | 1358 HERITAGE ACRES BLVD., ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-09-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-12 | 1358 Heritage Acres Blvd., ROCKLEDGE, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-12 | 1358 Heritage Acres Blvd., ROCKLEDGE, FL 32955 | No data |
AMENDMENT | 2015-12-14 | No data | No data |
REINSTATEMENT | 2015-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | DILAGO, CARY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
Amendment | 2021-09-01 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State