Entity Name: | D.L.T. WHOLESALES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.L.T. WHOLESALES 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: | 29 Mar 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P94000024113 |
FEI/EIN Number |
593335490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4130 E. HILLSBOROUGH AVE., TAMPA, FL, 33610 |
Mail Address: | 4130 E. HILLSBOROUGH AVE., TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA TORRE LUIS A | Director | 4512 W. LEONA ST, TAMPA, FL, 33629 |
CASTILLO DIDIER A | Director | 13929 PATHFINDER DR., TAMPA, FL, 33624 |
CASTILLO ASLY R | Director | 12612 TRUCIOUS PLACE, TAMPA, FL, 33625 |
DE LA TORRE ALICIA L | Secretary | 4810 DOLPHIN ST., TAMPA, FL, 33611 |
DE LA TORRE LUIS A | Agent | 4520 LEONA ST, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-17 | DE LA TORRE, LUIS A | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-15 | 4520 LEONA ST, TAMPA, FL 33629 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000230999 | TERMINATED | 1000000887106 | HILLSBOROU | 2021-05-04 | 2041-05-12 | $ 23,755.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000370623 | TERMINATED | 1000000865788 | HILLSBOROU | 2020-10-29 | 2040-11-18 | $ 62,226.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000370557 | TERMINATED | 1000000865545 | HILLSBOROU | 2020-10-29 | 2040-11-18 | $ 611.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000091890 | TERMINATED | 1000000813747 | HILLSBOROU | 2019-02-01 | 2039-02-06 | $ 878.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State