Search icon

TONY'S DELIVERY INC. - Florida Company Profile

Company Details

Entity Name: TONY'S DELIVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY'S DELIVERY 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000029314
FEI/EIN Number 010634838

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

Address: 1508 SW 66 CT, MIAMI, FL, 33144, US
Mail Address: 1508 SW 66 CT, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANTONIO President 561 SW 57TH AVE APT. #2, MIAMI, FL, 33144
PEREZ ANTONIO Director 561 SW 57TH AVE APT. #2, MIAMI, FL, 33144
PEREZ ANTONIO Agent 1508 SW 66 CT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-26 1508 SW 66 CT, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 1508 SW 66 CT, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-10-26 1508 SW 66 CT, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2021-10-26 PEREZ, ANTONIO -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-12-11 - -
AMENDMENT 2003-11-20 - -

Documents

Name Date
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
Amendment 2017-12-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State