Entity Name: | DELANEY'S OF ALABAMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Feb 1997 (28 years ago) |
Date of dissolution: | 10 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2021 (4 years ago) |
Document Number: | F97000000929 |
FEI/EIN Number |
630196232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 16126, MOBILE, AL, 36616 |
Address: | 940 SANTA LOSA BLVD, FORT WALTON BEACH, FL, 33548 |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
DELANEY W.R. | Secretary | 11 KINGSWAY, MOBILE, AL, 36608 |
FROST DARLENE D | Director | 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608 |
FROST DARLENE D | Vice President | 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608 |
Frost Robert | Vice President | PO BOX 16126, MOBILE, AL, 36616 |
Poole Lee Ann | Agent | 940 SANTA ROSA BLVD, FORT WALTON BEACH, FL, 33548 |
DELANEY J.R. | Director | 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608 |
DELANEY J.R. | President | 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608 |
DELANEY J.R. | Treasurer | 225 SPRINGHILL MEMORIAL PLACE, MOBILE, AL, 36608 |
DELANEY W.R. | Director | 11 KINGSWAY, MOBILE, AL, 36608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Poole, Lee Ann | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-21 | 940 SANTA LOSA BLVD, FORT WALTON BEACH, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-04 | 940 SANTA ROSA BLVD, FORT WALTON BEACH, FL 33548 | - |
Name | Date |
---|---|
Withdrawal | 2021-05-10 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State