Search icon

RONDEL MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: RONDEL MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONDEL MOTORS, 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: 09 Dec 1969 (55 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 356525
FEI/EIN Number 591290679

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3146 John P Curci Dr, bay #3, Pembroke Park, FL, 33009, US
Mail Address: 3146 John P Curci Dr, bay #3, Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCIA RONALD A President 1911 Dewey St., Hollywood, FL, 33020
DELUCIA RONALD A Director 1911 Dewey St., Hollywood, FL, 33020
DELUCIA RONALD Agent 1911 Dewey St., Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053458 CORVETTE SPECIALIST EXPIRED 2019-05-01 2024-12-31 - 3146 JOHN P CURCI DR. BAY3, PEMBROKE PARK, FL, 33009
G13000123423 CORVETTE SPECIALISTS EXPIRED 2013-12-17 2018-12-31 - 290 N.W. 73RD STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 1911 Dewey St., Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-03-25 3146 John P Curci Dr, bay #3, Pembroke Park, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 3146 John P Curci Dr, bay #3, Pembroke Park, FL 33009 -
REINSTATEMENT 2016-03-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 DELUCIA, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-03-27 - -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-27
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-08
CORAPREIWP 2010-02-19
ANNUAL REPORT 2007-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2305357 0418800 1985-05-16 300 NW 73 STREET, MIAMI, FL, 33150
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-05-16
Case Closed 1985-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State