Entity Name: | DILETI INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P07000060231 |
FEI/EIN Number | 260197354 |
Address: | 5060 POINTE EMERALD LANE, BOCA RATON, FL, 33486, US |
Mail Address: | 5060 POINTE EMERALD LANE, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTIZO RODRIGO M | Agent | 5060 POINTE EMERALD LANE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
CORTIZO RODRIGO M | President | 5060 POINTE EMERALD LANE, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
CORTIZO KATELAND J | Vice President | 5060 POINTE EMERALD LANE, BOCA RATON, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000027976 | RODSQUAD | ACTIVE | 2020-03-04 | 2025-12-31 | No data | 807 N FEDERAL HWY, BOCA RATON, FL, 33432 |
G09000159703 | ROD SQUAD | EXPIRED | 2009-09-28 | 2014-12-31 | No data | 531 N OCEAN BLVD, 603, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 5060 POINTE EMERALD LANE, BOCA RATON, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 5060 POINTE EMERALD LANE, BOCA RATON, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 5060 POINTE EMERALD LANE, BOCA RATON, FL 33486 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000826902 | TERMINATED | 1000000380886 | PALM BEACH | 2012-09-26 | 2022-11-07 | $ 527.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-08-10 |
ANNUAL REPORT | 2014-06-17 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State