Search icon

DELMA ARREDO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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