Entity Name: | DI-MATIC SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Apr 1997 (28 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P97000038820 |
FEI/EIN Number | 65-0762518 |
Address: | 11318 KONA COURT, BOYNTON BEACH, FL 33437 |
Mail Address: | 11318 KONA COURT, BOYNTON BEACH, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERALD BAIZEN | Agent | 11318 KONA COURT, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
BAIZEN, GERALD | Chief Executive Officer | 11318 KONA COURT, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
BAIZEN, DIANE | President | 11318 KONA COURT, BOYNTON BEACH, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-20 | GERALD BAIZEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-20 | 11318 KONA COURT, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-06 | 11318 KONA COURT, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-06 | 11318 KONA COURT, BOYNTON BEACH, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-03-06 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-02-19 |
ANNUAL REPORT | 1998-05-18 |
Domestic Profit Articles | 1997-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State