Search icon

DIMTEK SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: DIMTEK SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIMTEK SUPPLIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P17000056071
FEI/EIN Number 84-4477995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3251 SW 18TH TERRACE, MIAMI, FL, 33145, US
Mail Address: 3251 SW 18TH TERR, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEPULVEDA WALTER President 3251 SW 18TH TERR, MIAMI, FL, 33145
SEPULVEDA WALTER Agent 3251 SW 18TH TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3251 SW 18TH TERRACE, MIAMI, FL 33145 -
AMENDMENT AND NAME CHANGE 2020-04-23 DIMTEK SUPPLIES INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 3251 SW 18TH TERRACE, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2020-04-23 SEPULVEDA, WALTER -
AMENDMENT 2020-04-14 - -
CHANGE OF MAILING ADDRESS 2020-04-14 3251 SW 18TH TERRACE, MIAMI, FL 33145 -
AMENDMENT 2020-03-04 - -
AMENDMENT 2020-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
Amendment and Name Change 2020-04-23
Amendment 2020-04-14
Amendment 2020-03-04
ANNUAL REPORT 2020-01-28
Amendment 2020-01-21
ANNUAL REPORT 2019-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State