Search icon

CONFEZIONI DEROKA INC - Florida Company Profile

Headquarter

Company Details

Entity Name: CONFEZIONI DEROKA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONFEZIONI DEROKA 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: 30 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000047936
FEI/EIN Number 82-1746288

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

Address: 1500 BAY ROAD, 404, MIAMI BEACH, FL, 33139, US
Mail Address: 1500 BAY ROAD, 404, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONFEZIONI DEROKA INC, NEW YORK 5546567 NEW YORK

Key Officers & Management

Name Role Address
DE ROSA PASQUALE President 1500 BAY ROAD, #404, MIAMI BEACH, FL, 33139
DE ROSA PASQUALE Agent 1500 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-16 - -
REGISTERED AGENT NAME CHANGED 2018-11-16 DE ROSA, PASQUALE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-11-16
Domestic Profit 2017-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State