Search icon

DIA-B-TECH, INC.

Company Details

Entity Name: DIA-B-TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000067850
FEI/EIN Number 65-0963659
Mail Address: 6250 NW 18TH PL, SUNRISE, FL 33313
Address: 4810 NW 49TH COURT, TAMARAC, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IVY, STANLEY Agent 5911 NW 14 PLACE, SUNRISE, FL 33313

President

Name Role Address
JAMES KELLY, HELEN V. President 4810 NW 49TH COURT, TAMARAC, FL 33319

Secretary

Name Role Address
LAUTHER, SHARON Secretary 16357 NW 21ST STREET, PEMBROKE PINES, FL 33028

Vice President

Name Role Address
LAJOR, IONIE Vice President 7264 COLLETTE RD., MISSISAUGA, ONT CANADA

Treasurer

Name Role Address
NEWMAN, BEVERLEY Treasurer 910 PALMETTO AVE, LEHIGH ACRES, FL 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 4810 NW 49TH COURT, TAMARAC, FL 33319 No data
CHANGE OF MAILING ADDRESS 2004-04-30 4810 NW 49TH COURT, TAMARAC, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 IVY, STANLEY No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 5911 NW 14 PLACE, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State