Search icon

DILEONARDO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

DILEONARDO ENTERPRISES, 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 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000001512
FEI/EIN Number 204051841

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

Address: 9250 E. FOWLER AVE, TAMPA, FL, 33592
Mail Address: 1810 VISTA RIVER DRIVE, VALRICO, FL, 33596
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILEONARDO DEBRA L Director 1810 VISTA RIVER DRIVE, VALRICO, FL, 33596
DILEONARDO DEBRA L President 1810 VISTA RIVER DRIVE, VALRICO, FL, 33596
DILEONARDO DEBRA L Treasurer 1810 VISTA RIVER DRIVE, VALRICO, FL, 33596
DILEONARDO JOHN V Director 1210 VISTA RIVER DRIVE, VALRICO, FL, 33596
DILEONARDO JOHN V Vice President 1210 VISTA RIVER DRIVE, VALRICO, FL, 33596
DILEONARDO JOHN V Secretary 1210 VISTA RIVER DRIVE, VALRICO, FL, 33596
JEFFREY A. DOWD, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 9250 E. FOWLER AVE, TAMPA, FL 33592 -
CHANGE OF MAILING ADDRESS 2007-09-17 9250 E. FOWLER AVE, TAMPA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 609 W. LUMSDEN RD., BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2007-09-17
Domestic Profit 2006-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673328503 2021-02-19 0455 PPP 1161 Windmill Harbor Way, Brandon, FL, 33511-4993
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1155
Loan Approval Amount (current) 1155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-4993
Project Congressional District FL-16
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1160.13
Forgiveness Paid Date 2021-08-04

Date of last update: 01 May 2025

Sources: Florida Department of State