Entity Name: | DELMA ARREDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELMA ARREDO, 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: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P99000023561 |
FEI/EIN Number |
650903852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 5055, HOLLYWOOD, FL, 33083 |
Mail Address: | PO BOX 5055, HOLLYWOOD, FL, 33083 |
ZIP code: | 33083 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRUZZELLI ALEXANDER | President | 8004 NW 154 STREET, #118, MIAMI LAKES, FL, 33016 |
PETRUZZELLI ALEXANDER | Secretary | 8004 NW 154 STREET, #118, MIAMI LAKES, FL, 33016 |
PETRUZZELLI ALEXANDER | Director | 8004 NW 154 STREET, #118, MIAMI LAKES, FL, 33016 |
PETRUZZELLI ANTONIO | Treasurer | 9755 NW 52 STREET #307, MIAMI, FL, 33178 |
PETRUZZELLI ANTONIO | Director | 9755 NW 52 STREET #307, MIAMI, FL, 33178 |
STROOCK & STROOCK & LAVAN LLP | Agent | FIRST UNION FINANCIAL CENTER, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-28 | PO BOX 5055, HOLLYWOOD, FL 33083 | - |
CHANGE OF MAILING ADDRESS | 2004-06-28 | PO BOX 5055, HOLLYWOOD, FL 33083 | - |
NAME CHANGE AMENDMENT | 2000-03-10 | DELMA ARREDO, INC. | - |
NAME CHANGE AMENDMENT | 1999-10-29 | F.C. COLLECTION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900008709 | LAPSED | 05-2126 COSO 60 | BROWARD COUNTY COURT | 2005-04-21 | 2010-05-12 | $15781.84 | DFDS TRANSPORT US, INC., 100 WALNUT AVENUE, SUITE 405, CLARK, NJ 07066 |
J04900016174 | LAPSED | 04-1031-SP-26-03 | MIAMI-DADE COUNTY COURT | 2004-06-04 | 2009-06-30 | $1413.35 | GTI INDUSTRIES, INC., 3303 NW 112 STREET, MIAMI, FL 33167 |
J04900006606 | LAPSED | 03-28939 CA 31 | 11 JUD CIR CT MIAMI-DADE CO FL | 2004-03-01 | 2009-03-24 | $1486119.30 | AUGIE ENTERPRISES, INC., C/O I. BARRY BLAXBERG, ESQ., 25 SE SECOND AVENUE, SUITE 730, MIAMI, FL 33131 |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-09-07 |
Amendment | 2004-10-11 |
ANNUAL REPORT | 2004-01-20 |
Off/Dir Resignation | 2003-07-23 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-01-17 |
Name Change | 2000-03-10 |
ANNUAL REPORT | 2000-01-20 |
Name Change | 1999-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State