Search icon

DALMAU DELUXE EVENT INC - Florida Company Profile

Company Details

Entity Name: DALMAU DELUXE EVENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALMAU DELUXE EVENT 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: 09 Jul 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000060037
FEI/EIN Number 83-1219315

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

Address: 9125 MEMORIAL HWY, TAMPA, FL, 33615, US
Mail Address: 9125 MEMORIAL HWY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALMAU SIERRA YANEISY President 17321 CHINABERRY RD, LUTZ, FL, 33558
DALMAU SIERRA YANEISY Agent 17321 CHINABERRY RD, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061605 DALMAU MAGIC TOUCH EXPIRED 2019-05-24 2024-12-31 - 17321 CHINABERRY RD, LUTZ, FL, 33558
G19000031855 BY PRETTY WILD COSMETICS EXPIRED 2019-03-08 2024-12-31 - 17321 CHINABERRY RD, LUTZ, FL, 33558
G19000031860 CUTE LITTLE STAR SHOP EXPIRED 2019-03-08 2024-12-31 - 17321 CHINABERRY RD, TAMPA, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 9125 MEMORIAL HWY, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2019-03-07 9125 MEMORIAL HWY, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State