Search icon

DINA VAPOR ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: DINA VAPOR ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINA VAPOR ENTERPRISE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000048335
FEI/EIN Number 83-0759221

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

Address: 3405 S Dale Mabry Hwy, Tampa, FL, 33629, US
Mail Address: 3405 S Dale Mabry Hwy, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTAL MATTHEW President 10601 AVIAN FORREST DR, RIVERVIEW, FL, 33578
ATTAL MATTHEW Agent 3405 S Dale Mabry Hwy, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102314 GREENFIELD INTERNATIONAL FOR OIL EXPORT EXPIRED 2019-09-18 2024-12-31 - 4360 LITHIA PINECREST RD, VALRICO, FL, 33596
G19000102322 GREEN QUALITY FOR OIL TRADING AND PROCESSING EXPIRED 2019-09-18 2024-12-31 - 4360 LITHIA PINECREST RD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 3405 S Dale Mabry Hwy, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-08-18 3405 S Dale Mabry Hwy, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 3405 S Dale Mabry Hwy, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291597706 2020-05-01 0455 PPP 4360 LITHIA PINECREST RD, VALRICO, FL, 33596-7402
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12369
Loan Approval Amount (current) 12369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALRICO, HILLSBOROUGH, FL, 33596-7402
Project Congressional District FL-16
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12533.36
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State