Search icon

DILETI INC - Florida Company Profile

Company Details

Entity Name: DILETI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DILETI 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: 18 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000060231
FEI/EIN Number 260197354

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

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

Key Officers & Management

Name Role Address
CORTIZO RODRIGO M President 5060 POINTE EMERALD LANE, BOCA RATON, FL, 33486
CORTIZO KATELAND J Vice President 5060 POINTE EMERALD LANE, BOCA RATON, FL, 33486
CORTIZO RODRIGO M Agent 5060 POINTE EMERALD LANE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027976 RODSQUAD ACTIVE 2020-03-04 2025-12-31 - 807 N FEDERAL HWY, BOCA RATON, FL, 33432
G09000159703 ROD SQUAD EXPIRED 2009-09-28 2014-12-31 - 531 N OCEAN BLVD, 603, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 5060 POINTE EMERALD LANE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2021-03-11 5060 POINTE EMERALD LANE, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 5060 POINTE EMERALD LANE, BOCA RATON, FL 33486 -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State