Search icon

JOSEPH F DIACO, JR. P.A.

Company Details

Entity Name: JOSEPH F DIACO, JR. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jul 2015 (10 years ago)
Document Number: P15000012843
FEI/EIN Number 47-3086697
Address: 605 S. Boulevard, TAMPA, FL, 33606, US
Mail Address: 605 S. Boulevard, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Baker Michael K Agent 605 S. Boulevard, TAMPA, FL, 33606

President

Name Role Address
DIACO JOSEPH FJR. President 605 S. Boulevard, TAMPA, FL, 33606

Secretary

Name Role Address
DIACO JOSEPH FJR. Secretary 605 S. Boulevard, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102881 DIACO LAW ACTIVE 2019-09-19 2029-12-31 No data 605 SOUTH BOULEVARD, TAMPA, FL, 33606
G15000089860 DIACO LAW EXPIRED 2015-08-31 2020-12-31 No data 5025 WEST LEMON STREET, SUITE B, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 Baker, Michael K No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 605 S. Boulevard, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2017-06-08 605 S. Boulevard, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 605 S. Boulevard, TAMPA, FL 33606 No data
AMENDMENT AND NAME CHANGE 2015-07-16 JOSEPH F DIACO, JR. P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State