SD PERALTA ENTERPRISE INC - Florida Company Profile

Entity Name: | SD PERALTA ENTERPRISE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P07000099467 |
FEI/EIN Number | 260854925 |
Address: | 807 PINE STREET, ORLANDO, FL, 32824, US |
Mail Address: | 807 PINE STREET, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ TOMAS R | President | 3307 BLUE JAY CT, ST. CLOUD, FL, 34772 |
CRUZ TOMAS R | Agent | 3307 BLUE JAY CT, ST. CLOUD, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000007834 | TU PAIS MARKET | EXPIRED | 2010-01-25 | 2015-12-31 | - | 807 PINE STREET, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-17 | 3307 BLUE JAY CT, ST. CLOUD, FL 34772 | - |
AMENDMENT | 2012-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-17 | CRUZ, TOMAS RJR | - |
AMENDMENT | 2011-01-11 | - | - |
AMENDMENT | 2011-01-10 | - | - |
AMENDMENT | 2010-12-27 | - | - |
AMENDMENT | 2010-02-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000063901 | ACTIVE | 1000000731750 | ORANGE | 2017-01-12 | 2037-02-02 | $ 4,729.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000724837 | ACTIVE | 1000000683430 | ORANGE | 2015-06-22 | 2035-07-01 | $ 518,923.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000461104 | TERMINATED | 1000000453977 | ORANGE | 2013-02-05 | 2033-02-20 | $ 1,163.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000576083 | TERMINATED | 1000000446525 | ORANGE | 2013-02-05 | 2033-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
Amendment | 2012-05-17 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-07 |
Amendment | 2011-01-11 |
Amendment | 2011-01-10 |
Amendment | 2010-12-27 |
ANNUAL REPORT | 2010-04-15 |
Amendment | 2010-02-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State