Search icon

THE DEL-MEZ CORPORATION

Company Details

Entity Name: THE DEL-MEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 1991 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S81739
FEI/EIN Number 65-0286781
Address: 10003 S.W. 218 ST., MIAMI, FL 33190
Mail Address: 10003 S.W. 218 ST., MIAMI, FL 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL RIO, ANTONIO R. Agent 10003 S.W. 218 ST., MIAMI, FL 33190

Vice President

Name Role Address
DEL RIO, AURORA Vice President 11316 SW 75 TERR, MIAMI, FL 33173
DEL RIO, JACKELINE Vice President 10003 S.W. 218 ST., MIAMI, FL 33190

Director

Name Role Address
DEL RIO, AURORA Director 11316 SW 75 TERR, MIAMI, FL 33173
DEL RIO, ANTONIO R. Director 10003 S.W. 218 ST., MIAMI, FL 33190
DEL RIO, JACKELINE Director 10003 S.W. 218 ST., MIAMI, FL 33190

President

Name Role Address
DEL RIO, ANTONIO R. President 10003 S.W. 218 ST., MIAMI, FL 33190

Treasurer

Name Role Address
DEL RIO, ANTONIO R. Treasurer 10003 S.W. 218 ST., MIAMI, FL 33190

Secretary

Name Role Address
DEL RIO, JACKELINE Secretary 10003 S.W. 218 ST., MIAMI, FL 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1996-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-14 10003 S.W. 218 ST., MIAMI, FL 33190 No data
CHANGE OF MAILING ADDRESS 1996-08-14 10003 S.W. 218 ST., MIAMI, FL 33190 No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-14 10003 S.W. 218 ST., MIAMI, FL 33190 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State