Search icon

DIMEGLIO, INC.

Company Details

Entity Name: DIMEGLIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P92000012576
FEI/EIN Number 65-0375772
Address: 551 97TH AVENUE NORTH, WEST APT., NAPLES, FL 34108
Mail Address: 551 97TH AVENUE NORTH, WEST APT., NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DIMEGLIO, FRANK MPST Agent 551 97TH AVENUE NORTH, WEST APT., NAPLES, FL 34108

President

Name Role Address
FRANK M. DIMEGLIO President 551 97TH AVENUE NORTH, NAPLES, FL 34108

Secretary

Name Role Address
FRANK M. DIMEGLIO Secretary 551 97TH AVENUE NORTH, NAPLES, FL 34108

Treasurer

Name Role Address
FRANK M. DIMEGLIO Treasurer 551 97TH AVENUE NORTH, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2012-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 551 97TH AVENUE NORTH, WEST APT., NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2010-04-29 551 97TH AVENUE NORTH, WEST APT., NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 551 97TH AVENUE NORTH, WEST APT., NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2004-05-04 DIMEGLIO, FRANK MPST No data

Documents

Name Date
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-08-10
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2010-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State