Entity Name: | D.N. CILLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Sep 1997 (27 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P97000079903 |
FEI/EIN Number | 65-0781889 |
Address: | 114 NE 54 STREET, MIAMI, FL 33137 |
Mail Address: | 114 NE 54 STREET, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYOR, RAFAEL D | Agent | 8530 NW 5 STREET, PEMBROKE PINES, FL 33024 |
Name | Role | Address |
---|---|---|
MAYOR, RALPH | President | 5001 SW 20TH ST, OCALA, FL 34474 |
Name | Role | Address |
---|---|---|
MAYOR, RALPH | Vice President | 5001 SW 20TH ST, OCALA, FL 34474 |
Name | Role | Address |
---|---|---|
MAYOR, RALPH | Secretary | 5001 SW 20TH ST, OCALA, FL 34474 |
Name | Role | Address |
---|---|---|
MAYOR, RALPH | Treasurer | 5001 SW 20TH ST, OCALA, FL 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000225865 | TERMINATED | 1000000051134 | 25654 3734 | 2007-05-29 | 2027-07-25 | $ 10,775.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-06-01 |
ANNUAL REPORT | 2003-03-07 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-02-04 |
ANNUAL REPORT | 1999-02-15 |
ANNUAL REPORT | 1998-02-18 |
Domestic Profit Articles | 1997-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State