Search icon

RONDEL MOTORS, INC.

Company Details

Entity Name: RONDEL MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1969 (55 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 356525
FEI/EIN Number 59-1290679
Address: 3146 John P Curci Dr, bay #3, Pembroke Park, FL 33009
Mail Address: 3146 John P Curci Dr, bay #3, Pembroke Park, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

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

President

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

Director

Name Role Address
DELUCIA, RONALD A Director 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 No data 3146 JOHN P CURCI DR. BAY3, PEMBROKE PARK, FL, 33009
G13000123423 CORVETTE SPECIALISTS EXPIRED 2013-12-17 2018-12-31 No data 290 N.W. 73RD STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 1911 Dewey St., Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2019-03-25 3146 John P Curci Dr, bay #3, Pembroke Park, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 3146 John P Curci Dr, bay #3, Pembroke Park, FL 33009 No data
REINSTATEMENT 2016-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-16 DELUCIA, RONALD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2010-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2006-03-27 No data No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State