Search icon

DELRAY RUG COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DELRAY RUG COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELRAY RUG COMPANY, 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: 09 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: G28009
FEI/EIN Number 592288398

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

Address: 522 ne 5th ave, DELRAY BCH., FL, 33483, US
Mail Address: 522 ne 5th ave, DELRAY BCH., FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURLES LEON O President 522 ne 5 th ave, DELRAY BCH, FL, 33483
SURLES LEON O Director 522 ne 5th ave, DELRAY BCH, FL, 33483
SURLES LEON O Agent 522 ne 5 th ave, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-19 - -
REGISTERED AGENT NAME CHANGED 2024-03-19 SURLES, LEON OSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-30 522 ne 5th ave, DELRAY BCH., FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 522 ne 5 th ave, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 522 ne 5th ave, DELRAY BCH., FL 33483 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1992-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000332756 TERMINATED 1000000158246 PALM BEACH 2010-01-27 2030-02-16 $ 6,561.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-03-19
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State