Search icon

DEL MAR SEPTIC TANK, INC. - Florida Company Profile

Company Details

Entity Name: DEL MAR SEPTIC TANK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL MAR SEPTIC TANK, 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: 20 Nov 2008 (16 years ago)
Date of dissolution: 15 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: P08000103246
FEI/EIN Number 263944879

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

Address: 9013 SW 138 STREET, A, MIAMI, FL, 33176
Mail Address: 9013 SW 138 STREET, A, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAN GERMAN E President 9013 SW 138 STREET, UNIT A, MIAMI, FL, 33176
ROLDAN GERMAN E Director 9013 SW 138 STREET, UNIT A, MIAMI, FL, 33176
ROLDAN GERMAN E Agent 9013 SW 138 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-26 9013 SW 138 STREET, A, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2011-02-26 9013 SW 138 STREET, A, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-26 9013 SW 138 STREET, A, MIAMI, FL 33176 -
AMENDMENT 2008-12-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-15
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-08-19
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-04-29
Amendment 2008-12-23
Domestic Profit 2008-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State