Search icon

DELPLAST, INC. - Florida Company Profile

Company Details

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

DELPLAST, 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: 27 Nov 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000125906
FEI/EIN Number 270039479

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

Address: 51 S.W. 11 ST., #635, MIAMI, FL, 33130, US
Mail Address: 51 S.W. 11 ST., #635, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVERO JOANNE President 51 SW 11 ST., MIAMI, FL, 33129
VIVERO JOANNE Secretary 51 SW 11 ST., MIAMI, FL, 33129
VIVERO JOANNE Treasurer 51 SW 11 ST., MIAMI, FL, 33129
VERDESOTO CARLOS Vice President 51 SW 11 ST., MIAMI, FL, 33129
VIVERO JOANNE Agent 51 S.W. 11 ST., #635, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-02 51 S.W. 11 ST., #635, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2003-10-02 51 S.W. 11 ST., #635, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-02 51 S.W. 11 ST., #635, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000045343 TERMINATED 007055766 25844 003165 2008-10-20 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000283902 TERMINATED 007055766 25844 003165 2008-10-20 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-26
Amendment 2003-10-02
ANNUAL REPORT 2003-08-04
Domestic Profit 2002-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State