Search icon

DEL(S)-DEN-DOL INC. - Florida Company Profile

Company Details

Entity Name: DEL(S)-DEN-DOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL(S)-DEN-DOL 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: 10 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000100173
FEI/EIN Number 743239616

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

Address: 1001 N.W. 90TH STREET, MIAMI, FL, 33150
Mail Address: 1001 N.W. 90TH STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLE DORRIN D President 1001 N.W. 90TH STREET, MIAMI, FL, 33150
CURTIS EVETTE Treasurer 1001 N.W. 90TH STREET, MIAMI, FL, 33150
ROLLE DAMON D Secretary 1001 N.W. 90TH STREET, MIAMI, FL, 33150
DORSETT TANGILAR Vice President 1001 NW 90TH STREET, MIAMI, FL, 33150
ROLLE DORRIN D Agent 1001 N. W. 90TH STREET, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043909 ZENITH INTERNATIONAL CONSULTING GROUP EXPIRED 2011-05-06 2016-12-31 - 1001 N.W. 90TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-08-28
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State