DIESEL POWER OF NORTH AMERICA, INC. - Florida Company Profile

Entity Name: | DIESEL POWER OF NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P98000093502 |
FEI/EIN Number | 650873630 |
Address: | 9737 N.W. 41 STREET, #339, MIAMI, FL, 33178 |
Mail Address: | 220 MIRACLE MILE, #234, CORAL GABLES, FL, 33134 |
ZIP code: | 33178 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAULION ALBERTO | President | 220 MIRACLE MILE, STE. 234, CORAL GABLES, FL, 33134 |
MARTINEZ HECTOR | Agent | 220 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-05 | 9737 N.W. 41 STREET, #339, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-05 | 220 MIRACLE MILE, #234, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2000-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-05 | 9737 N.W. 41 STREET, #339, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-05 | MARTINEZ, HECTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900005628 | LAPSED | 00-03521 CC/DIV:H | COURT OF DUVAL COUNTY | 2000-06-06 | 2008-08-18 | $16070.80 | SOUTHEAST CRANE PARTS, INC, P.O. BOX 5350, JACKSONVILLE, FL 32247 |
Name | Date |
---|---|
REINSTATEMENT | 2000-05-05 |
Domestic Profit | 1998-11-04 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State