Search icon

D.G. DIEHL FARMS, INC.

Company Details

Entity Name: D.G. DIEHL FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000054021
FEI/EIN Number 59-3456457
Address: 3926 24TH ST. S.E., RUSKIN, FL 33570-6309
Mail Address: 3926 24TH ST. S.E., RUSKIN, FL 33570-6309
Place of Formation: FLORIDA

Agent

Name Role Address
DIEHL, DEAN GPRES Agent 3926 24TH ST. S.E., RUSKIN, FL 33570-6309

President

Name Role Address
DIEHL, DEAN G President 3926 24TH ST. S.E., RUSKIN, FL 33570-6309

Vice President

Name Role Address
DIEHL, DEAN G Vice President 3926 24TH ST. S.E., RUSKIN, FL 33570-6309

Secretary

Name Role Address
DIEHL, DEAN G Secretary 3926 24TH ST. S.E., RUSKIN, FL 33570-6309

Treasurer

Name Role Address
DIEHL, DEAN G Treasurer 3926 24TH ST. S.E., RUSKIN, FL 33570-6309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 3926 24TH ST. S.E., RUSKIN, FL 33570-6309 No data
CHANGE OF MAILING ADDRESS 2008-04-14 3926 24TH ST. S.E., RUSKIN, FL 33570-6309 No data
REGISTERED AGENT NAME CHANGED 2008-04-14 DIEHL, DEAN GPRES No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 3926 24TH ST. S.E., RUSKIN, FL 33570-6309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002118429 LAPSED 09-CC-018449 COUNTY COURT HILLSBOROUGH CNTY 2009-08-06 2014-08-24 $15,198.43 PACKAGING CORPORATION OF AMERICA, 36603 TREASURY CENTER, CHICAGO, IL 60694
J09001222073 LAPSED 08-39236 DIV HILLSBOROUGH CTY. CIV. DIV. 2009-05-26 2014-06-03 $9,426.51 HIGHLAND CORPORATION OF CENTRAL FLORIDA, 300 NW PHOSPHATE BLVD., MULBERRY, FL 33860

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-08-19
ANNUAL REPORT 2001-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State