Entity Name: | DIAZ ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2014 (11 years ago) |
Document Number: | S46348 |
FEI/EIN Number | 65-0261847 |
Address: | 4433 SW 117th Place, Ocala, FL 34476 |
Mail Address: | 4433 SW 117th Place, Ocala, FL 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ, MIGUEL | Agent | 4433 SW 117th Place, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
DIAZ, MIGUEL | President | 4433 SW 117th Place, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
DIAZ, MIGUEL | Director | 4433 SW 117th Place, Ocala, FL 34476 |
DIAZ, ANNETTE | Director | 4433 SW 117th Place, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
DIAZ, ANNETTE | Secretary | 4433 SW 117th Place, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
DIAZ, ANNETTE | Vice President | 4433 SW 117th Place, Ocala, FL 34476 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000010804 | ACOSTA'S LEATHER SERVICES OF OCALA | ACTIVE | 2011-01-27 | 2026-12-31 | No data | P O BOX 770802, OCALA, FL, 34477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-04 | 4433 SW 117th Place, Ocala, FL 34476 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 4433 SW 117th Place, Ocala, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 4433 SW 117th Place, Ocala, FL 34476 | No data |
REINSTATEMENT | 2014-03-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2012-11-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State