Search icon

D.B.I. AMERICA CORPORATION

Company Details

Entity Name: D.B.I. AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1990 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S07968
FEI/EIN Number 59-3041257
Address: 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548
Mail Address: 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDES, UBIRACI R Agent 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548

President

Name Role Address
FERNANDES, LUCI X.C. President 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548

Vice President

Name Role Address
FERNANDES, UBIRACI R. Vice President 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548

Secretary

Name Role Address
FERNANDES, UBIRACI R Secretary 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548

Treasurer

Name Role Address
FERNANDES, LUCI X Treasurer 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-12 FERNANDES, UBIRACI R No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548 No data
CHANGE OF MAILING ADDRESS 2006-01-10 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 254 CRYSTAL GROVE BLVD, LUTZ, FL 33548 No data
NAME CHANGE AMENDMENT 1997-05-08 D.B.I. AMERICA CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State