Search icon

M. DEL TORO SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: M. DEL TORO SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. DEL TORO SIGNS, 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: 28 Aug 1998 (27 years ago)
Date of dissolution: 07 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: P98000075301
FEI/EIN Number 650859956

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

Address: 800 N.W. 22ND STREET, MIAMI, FL, 33127, US
Mail Address: 800 N.W. 22ND STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDORA JACQUELINE President 800 N.W. 22ND STREET, MIAMI, FL, 33127
FUNDORA JACQUELINE Agent 800 N.W. 22ND STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2023-07-07 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 FUNDORA, JACQUELINE -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-09-28 800 N.W. 22ND STREET, MIAMI, FL 33127 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORAPVDWN 2023-07-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State