Search icon

DI CREMA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DI CREMA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI CREMA GROUP, 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: 03 Oct 1996 (29 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P96000081549
FEI/EIN Number 593408452

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

Address: 5443 Rowe Trail, Pace,, FL, 32571, US
Mail Address: 5443 Rowe Trail, Pace,, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON NILS B President 5443 Rowe Trail, Pace,, FL, 32571
ANDERSON NILS B Treasurer 5443 Rowe Trail, Pace,, FL, 32571
ANDERSON NILS B Director 5443 Rowe Trail, Pace,, FL, 32571
WATSON CAROL G Vice President 2442 BONANZA DRIVE, CANTONMENT, FL, 32533
WATSON CAROL G Secretary 2442 BONANZA DRIVE, CANTONMENT, FL, 32533
WATSON CAROL G Director 2442 BONANZA DRIVE, CANTONMENT, FL, 32533
HUBNER RETTA Director 1257 TECUMSEH COURT, PENSACOLA, FL, 32514
ARANT LARRY R Vice President 5296 HWY 182, JAY, FL, 32562
ATALA EDWARD R Director 505 21st Street, Huntington Beach, CA, 92648
WATSON CAROL M Agent 2442 BONANZA DRIVE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2442 BONANZA DRIVE, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2020-01-16 WATSON, CAROL M -
REINSTATEMENT 2018-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 5443 Rowe Trail, Pace,, FL 32571 -
CHANGE OF MAILING ADDRESS 2018-01-10 5443 Rowe Trail, Pace,, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Voluntary Dissolution 2022-03-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State