Search icon

REDELCA CORPORATION - Florida Company Profile

Company Details

Entity Name: REDELCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDELCA CORPORATION 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: 12 Sep 2016 (9 years ago)
Date of dissolution: 08 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: P16000074910
FEI/EIN Number 81-3860912

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

Address: 826 Woods Landing Dr, MINNEOLA, FL, 34715, US
Mail Address: 826 Woods Landing Dr, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VILLAR RENNY J President 826 Woods Landing Dr, MINNEOLA, FL, 34715
CARDENAS NILIAN O Treasurer 826 Woods Landing Dr, MINNEOLA, FL, 34715
DEL VILLAR RENNY Agent 826 Woods Landing Dr, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-08 - -
REINSTATEMENT 2017-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 826 Woods Landing Dr, MINNEOLA, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 826 Woods Landing Dr, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2017-12-01 826 Woods Landing Dr, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2017-12-01 DEL VILLAR, RENNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-08
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-01
Domestic Profit 2016-09-12

Date of last update: 01 May 2025

Sources: Florida Department of State