Search icon

SD PERALTA ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: SD PERALTA ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SD PERALTA ENTERPRISE 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000099467
FEI/EIN Number 260854925

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

Address: 807 PINE STREET, ORLANDO, FL, 32824, US
Mail Address: 807 PINE STREET, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State