Search icon

DELANEY'S, INC.

Company Details

Entity Name: DELANEY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Sep 1980 (44 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 689334
FEI/EIN Number 59-2612246
Address: 7353 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33014
Mail Address: 7353 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE, KAY Agent 7353 MIAMI LAKES DR. WEST, MIAMI LAKES, FL 33014

President

Name Role Address
CLARKE, KAY President 7353 MIAMI LAKES DR. W., MIAMI LAKES, FL

Secretary

Name Role Address
CLARKE, KAY Secretary 7353 MIAMI LAKES DR. W., MIAMI LAKES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1988-09-16 No data No data
NAME CHANGE AMENDMENT 1988-09-16 DELANEY'S, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1988-09-16 7353 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 1988-09-16 7353 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT NAME CHANGED 1988-09-16 CLARKE, KAY No data
REGISTERED AGENT ADDRESS CHANGED 1988-09-16 7353 MIAMI LAKES DR. WEST, MIAMI LAKES, FL 33014 No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-03-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State