Search icon

REFRIGERATED SOLID LIQUIDS, INC. - Florida Company Profile

Company Details

Entity Name: REFRIGERATED SOLID LIQUIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFRIGERATED SOLID LIQUIDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2012 (13 years ago)
Document Number: P12000086101
FEI/EIN Number 46-1164783

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

Address: 17754 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787, US
Mail Address: 17754 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIORELLI MITCHELL G President 17754 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787
Miorelli Sam AEsq. Treasurer 1141 Mission Ridge Court, Orlando, FL, 32835
Miorelli Mitchell G Agent 17754 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 17754 DEER ISLE CIRCLE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-03-16 17754 DEER ISLE CIRCLE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2018-03-16 Miorelli, Mitchell George -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 17754 DEER ISLE CIRCLE, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State