Search icon

DELRAY STAKE AND SHAVINGS, INC. - Florida Company Profile

Company Details

Entity Name: DELRAY STAKE AND SHAVINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELRAY STAKE AND SHAVINGS, 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: 03 Apr 1978 (47 years ago)
Date of dissolution: 29 Jan 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 29 Jan 2004 (21 years ago)
Document Number: 567598
FEI/EIN Number 591812776

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

Address: 105 DENVER ROAD, CRESCENT CITY, FL, 32112, US
Mail Address: P.O. BOX 635, CRESCENT CITY, FL, 32112-0635, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLAS NICK President 9500 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
BALLAS NICK Treasurer 9500 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
BALLAS NICK Director 9500 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
BRAMMEIER DENNIS Vice President 9500 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
BRAMMEIER DENNIS Secretary 9500 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
BRAMMEIER DENNIS Director 9500 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-01-29 - -
AMENDMENT 1999-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-01 105 DENVER ROAD, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 1998-04-01 105 DENVER ROAD, CRESCENT CITY, FL 32112 -
REINSTATEMENT 1996-02-05 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900004262 LAPSED 06-CA-8674 9TH JUD CIR ORANGE CTY 2007-02-28 2012-03-19 $849339.06 JONATHAN D. LEGG AND DIANE P. LEGG, P.O. BOX 422318, KISSIMMEE, FL 34743
J04900000358 LAPSED 03-432-CA-53 CIR CRT PUTNAM COUNTY FL 2003-12-19 2009-01-08 $54568.48 NORTH PACIFIC GROUP, INC. DBA ALLEN TIMBER CO., P.O. BOX 3915, PORTLAND, OR 97208
J03900018706 LAPSED 03-376-CA-53 PUTNAM CIRCUIT COURT 2003-12-12 2008-12-19 $575967.96 AMERICAN PANELING PLYWOOD AND LUMBER, INC., 1323 PORT NECHES AVENUE, PORT NECHES, TX 77651

Documents

Name Date
Admin. Diss. for Reg. Agent 2004-01-29
Reg. Agent Resignation 2003-09-19
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-25
Amendment 1999-04-12
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State