Search icon

CASA MIA DELRAY INC - Florida Company Profile

Company Details

Entity Name: CASA MIA DELRAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA MIA DELRAY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: 253740
FEI/EIN Number 590950066

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

Address: 1025 LANGER WAY, DELRAY BEACH, FL, 33483
Mail Address: 100 E. LINTON BLVD., #406B, C/O GALLUP ACCOUNTING, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHERN PHILIP Director 1025 LANGER WAY #6, DELRAY BEACH, FL, 33483
LEDERER HENRY President 1025 LANGER WAY #4, DELRAY BEACH, FL, 33483
HURLEY DIANA Agent 100 E. LINTON BLVD., #406B, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-31 1025 LANGER WAY, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 100 E. LINTON BLVD., #406B, C/O GALLUP ACCOUNTING, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2014-03-31 HURLEY, DIANA -
CHANGE OF PRINCIPAL ADDRESS 2003-03-13 1025 LANGER WAY, DELRAY BEACH, FL 33483 -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1988-01-28 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State