Search icon

DIPAOLO TRANS AM, INC. - Florida Company Profile

Company Details

Entity Name: DIPAOLO TRANS AM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIPAOLO TRANS AM, 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: 16 Feb 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000013586
FEI/EIN Number 650561774

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

Address: 2421 HOLLYWOOD BLVD, SUITE 11, HOLLYWOOD, FL, 33020
Mail Address: P.O. BOX 547093, SURFSIDE, FL, 33154
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCHI PAULO L Director 7411 CARLYLE AVE., SUITE 1, MIAMI BEACH, FL, 331412628
BOSCHI PAULO L Agent 19370 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 2421 HOLLYWOOD BLVD, SUITE 11, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2002-04-16 2421 HOLLYWOOD BLVD, SUITE 11, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 19370 COLLINS AVENUE, #312-C, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-02-17
REG. AGENT CHANGE 1997-07-16
ANNUAL REPORT 1997-05-07
ADDRESS CHANGE 1997-04-28
ANNUAL REPORT 1996-08-09

Date of last update: 02 May 2025

Sources: Florida Department of State