Search icon

DELUXE LIMOUSINE, INC. - Florida Company Profile

Company Details

Entity Name: DELUXE LIMOUSINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELUXE LIMOUSINE, 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: 05 Oct 1998 (27 years ago)
Date of dissolution: 23 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P98000085032
FEI/EIN Number 650867403

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

Address: 12269 SW 50TH PLACE, COOPER CITY, FL, 33330
Mail Address: 12269 SW 50TH PLACE, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLANGELO RICHARD A President 12269 SW 50TH PL, FORT LAUDERDALE, FL, 33330
COLANGELO RICHARD A Director 12269 SW 50TH PL, FORT LAUDERDALE, FL, 33330
COLANGELO RICHARD A Agent 12269 SW 56TH PL, FORT LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 12269 SW 56TH PL, FORT LAUDERDALE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-29 12269 SW 50TH PLACE, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2004-11-29 12269 SW 50TH PLACE, COOPER CITY, FL 33330 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State