Search icon

R.P. DELIMA FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: R.P. DELIMA FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.P. DELIMA FLOORING, 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: 04 Feb 2004 (21 years ago)
Date of dissolution: 30 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: P04000022533
FEI/EIN Number 200693037

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

Address: 10007 spanish cherry ct, tampa, FL, 33647, US
Mail Address: 10007 spanish cherry ct, tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vasquez Ronaldo Z Treasurer 3414 East Sligh Avenue, Tampa, FL, USA, Tampa, FL, 33610
DELIMA RAFAEL P Ower 10007 spanish cherry ct, tampa, FL, 33647
Vazques Raydel A Trustee 5519 forest ave, Tampa, FL, 33615
Vasquez Ronaldo Z Co 3414 East Sligh Avenue, Tampa, FL, USA, Tampa, FL, 33610
DELIMA RAFAEL P Agent 10007 spanish cherry ct, tampa, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-12 10007 spanish cherry ct, tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-11-12 10007 spanish cherry ct, tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-12 10007 spanish cherry ct, tampa, FL 33647 -
CANCEL ADM DISS/REV 2006-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000408958 ACTIVE 1000000267956 PINELLAS 2012-04-18 2032-05-16 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-11-12
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State