Search icon

D.N. CILLA, INC.

Company Details

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

Agent

Name Role Address
MAYOR, RAFAEL D Agent 8530 NW 5 STREET, PEMBROKE PINES, FL 33024

President

Name Role Address
MAYOR, RALPH President 5001 SW 20TH ST, OCALA, FL 34474

Vice President

Name Role Address
MAYOR, RALPH Vice President 5001 SW 20TH ST, OCALA, FL 34474

Secretary

Name Role Address
MAYOR, RALPH Secretary 5001 SW 20TH ST, OCALA, FL 34474

Treasurer

Name Role Address
MAYOR, RALPH Treasurer 5001 SW 20TH ST, OCALA, FL 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

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

Documents

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