Search icon

DEL PLATA CORP. - Florida Company Profile

Company Details

Entity Name: DEL PLATA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL PLATA CORP. 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 Nov 1992 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P92000005240
FEI/EIN Number 650376546

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

Address: 4844 8TH AVE E, BRADENTON, FL, 34208
Mail Address: 4844 8TH AVE E, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERBO ADRIAN D Director 4844 8TH AVE E, BRADENTON, FL, 34208
ZERBO ADRIAN D President 4844 8TH AVE E, BRADENTON, FL, 34208
ZERBO ADRIAN D Agent 4844 8TH AVE E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 4844 8TH AVE E, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 4844 8TH AVE E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2006-04-03 4844 8TH AVE E, BRADENTON, FL 34208 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-11-27 - -
REGISTERED AGENT NAME CHANGED 2002-11-27 ZERBO, ADRIAN D -
REINSTATEMENT 1997-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001149308 LAPSED 1000000198538 MANATEE 2010-12-27 2020-12-29 $ 1,914.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-03-10
Amendment 2002-11-27
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State