Search icon

DITTO EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: DITTO EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DITTO EXPRESS, 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: 30 Aug 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000085921
FEI/EIN Number 651135077

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

Address: 7982 NW 158TH TERRACE, MIAMI LAKES, FL, 33016
Mail Address: 7982 NW 158TH TERRACE, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LOURDES President 7982 NW 158TH TERRACE, MIAMI LAKES, FL, 33016
PEREZ LOURDES Director 7982 NW 158TH TERRACE, MIAMI LAKES, FL, 33016
PEREZ LOURDES Agent 7982 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 7982 NW 158TH TERRACE, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 7982 NW 158TH TERRACE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-05-01 7982 NW 158TH TERRACE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-08-01 PEREZ, LOURDES -
AMENDMENT 2005-08-01 - -
AMENDMENT 2005-04-04 - -
AMENDMENT 2001-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000647559 ACTIVE 1000000174852 DADE 2010-06-03 2030-06-09 $ 1,908.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000243136 ACTIVE 1000000141937 DADE 2009-10-06 2030-02-16 $ 2,230.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000024948 LAPSED 05-21448 CA 09 MIAMI-DADE COUNTY 2006-01-26 2011-02-06 $98381.88 AMERICAN HOME ASSURANCE COMPANY, P.O. BOX 382014, PITTSBURGH, PA 15250-8014

Documents

Name Date
ANNUAL REPORT 2006-05-01
Amendment 2005-08-01
Amendment 2005-04-04
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-09-15
Off/Dir Resignation 2004-09-10
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-07-01
Amendment 2001-11-02
Domestic Profit 2001-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State