Entity Name: | DAVID DIQUOLLO FURNITURE MAKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jun 1999 (26 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: | P99000059296 |
FEI/EIN Number | 593591031 |
Address: | 627 PAM LEM STREET, COCOA, FL, 32926 |
Mail Address: | 1440 EEL AVE., MERRITT ISLAND, FL, 32952 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIQUOLLO DAVID | Agent | 1440 EEL AVE., MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
DIQUOLLO DAVID | President | 1440 EEL AVE, MERRITT ISLAND, FL, 329525735 |
Name | Role | Address |
---|---|---|
DIQUOLLO DAVID | Secretary | 1440 EEL AVE, MERRITT ISLAND, FL, 329525735 |
Name | Role | Address |
---|---|---|
DIQUOLLO DAVID | Treasurer | 1440 EEL AVE, MERRITT ISLAND, FL, 329525735 |
Name | Role | Address |
---|---|---|
DIQUOLLO DAVID | Director | 1440 EEL AVE, MERRITT ISLAND, FL, 329525735 |
Name | Role | Address |
---|---|---|
DIQUOLLO RUENRUDEE L | Vice President | 1440 EEL AVE., MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 627 PAM LEM STREET, COCOA, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-11 | 1440 EEL AVE., MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-09-08 |
ANNUAL REPORT | 2001-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State