Search icon

CONDOR DETAILING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: CONDOR DETAILING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOR DETAILING SERVICE 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: 09 Sep 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000077704
FEI/EIN Number 650861831

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

Address: 7414 SW 148 CT., MIAMI, FL, 33193
Mail Address: 7414 SW 148 CT., MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOSO GUSTAVO President 7414 SW 148 CT., MIAMI, FL, 33193
DONOSO GUSTAVO Director 7414 SW 148 CT., MIAMI, FL, 33193
DONOSO GUSTAVO Agent 7414 SW 148 CT., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 7414 SW 148 CT., MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2006-04-13 7414 SW 148 CT., MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2006-04-13 DONOSO, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 7414 SW 148 CT., MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State