Search icon

DELOACH'S MEAT MART OF ALTAMONTE SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: DELOACH'S MEAT MART OF ALTAMONTE SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELOACH'S MEAT MART OF ALTAMONTE SPRINGS, 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: 30 Dec 1976 (48 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 521432
FEI/EIN Number 591707331

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

Address: 2655 S. HWY. 17-92, CASSELBERRY, FL, 32707, US
Mail Address: 111 BAY HAMMOCK LANE, LONGWOOD, FL, 32779
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH STEVEN F President 111 BAY HAMMOCK LANE, LONGWOOD, FL, 32779
DELOACH STEVEN F Director 111 BAY HAMMOCK LANE, LONGWOOD, FL, 32779
DELOACH, STEVEN F. Agent 111 BAY HAMMOCK LANE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-19 2655 S. HWY. 17-92, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 1988-03-17 2655 S. HWY. 17-92, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-17 111 BAY HAMMOCK LANE, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000907783 TERMINATED 1000000498328 SEMINOLE 2013-04-26 2033-05-08 $ 1,039.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State