Search icon

CLAUDIA'S PARTY RENTALS INC. - Florida Company Profile

Company Details

Entity Name: CLAUDIA'S PARTY RENTALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDIA'S PARTY RENTALS 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 31 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2012 (12 years ago)
Document Number: P05000028974
FEI/EIN Number 202401718

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

Address: 1520 NE 8 STREET, HOMESTEAD, FL, 33033, US
Mail Address: 1520 NE 8 STREET, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS President 1520 NE 8TH ST., MIAMI, FL, 33033
HERNANDEZ CARLOS Agent 1520 NE 8 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-31 - -
CANCEL ADM DISS/REV 2009-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-12 1520 NE 8 STREET, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 1520 NE 8 STREET, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2009-05-11 1520 NE 8 STREET, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838318 ACTIVE 1000000565019 MIAMI-DADE 2013-12-19 2033-12-26 $ 918.52 STATE OF FLORIDA0116994
J12000070089 TERMINATED 1000000248191 DADE 2012-01-25 2032-02-01 $ 371.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J12000652639 LAPSED 10-53564 CA 22 11TH JUDICIAL MIAMI-DADE COUNT 2011-06-16 2017-10-16 $10,360.24 ZURICH AMERICAN INSURANCE GROUP, (SEE IMAGE FOR ADDITIONAL CREDITOR), 1400 AMERICAN LANE, SCHAUMBURG, IL 60196
J11000376421 LAPSED 1000000219391 DADE 2011-06-13 2021-06-15 $ 1,849.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000376447 TERMINATED 1000000219393 DADE 2011-06-13 2031-06-15 $ 1,355.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000376454 ACTIVE 1000000219394 DADE 2011-06-13 2031-06-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-31
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-02
CORAPREIWP 2009-05-12
ANNUAL REPORT 2006-06-29
Domestic Profit 2005-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State