Entity Name: | DIKO INTERNATIONAL SUPPLIERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIKO INTERNATIONAL SUPPLIERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P99000107451 |
FEI/EIN Number |
593616886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5161 HWY 98 W, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 1402 BRICKEL BAY DRIVE APT. 1103, MIAMI, FL, 33131, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JAIME | Secretary | 1402 BRICKELL BAY DRIVE APT. 1103, MIAMI, FL, 33131 |
HERNANDEZ JAIME | Director | 1402 BRICKELL BAY DRIVE APT. 1103, MIAMI, FL, 33131 |
MARQUEZ JOSE M | Agent | 782 N.W. LEJEUNE RD., SUITE 548, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-06 | 5161 HWY 98 W, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-11 | 5161 HWY 98 W, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State