Entity Name: | FLORIDA DIESEL TECH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA DIESEL TECH 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: | 04 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P14000049059 |
FEI/EIN Number |
47-1085658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12380 NW 106 CT, MEDLEY, FL, 33178, US |
Mail Address: | 12380 NW 106 CT, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONSECA ARTURO | President | 12390 NW 106 CT, MEDLEY, FL, 33178 |
FONSECA ARTURO | Agent | 12390 NW 106 CT, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-03 | 12380 NW 106 CT, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-09-03 | 12380 NW 106 CT, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-03 | 12390 NW 106 CT, MEDLEY, FL 33178 | - |
AMENDMENT | 2014-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-09-03 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State