Search icon

DEL-VEST ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DEL-VEST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL-VEST ENTERPRISES, 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: 03 Dec 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2004 (20 years ago)
Document Number: H88941
FEI/EIN Number 592616027

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

Address: 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
Mail Address: 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH JR., DENNIS R President 8640 SEMINOLE BLVD, SEMINOLE, FL
DELOACH JR., DENNIS R Director 8640 SEMINOLE BLVD, SEMINOLE, FL
DELOACH FAYE Vice President 7868 LANTANA CREEK RD, LARGO, FL, 33777
DELOACH FAYE Secretary 7868 LANTANA CREEK RD, LARGO, FL, 33777
DeLoach Dennis RIII Treasurer 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772
DeLoach Dennis RJr. Agent 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-06 DeLoach, Dennis R., Jr. -
NAME CHANGE AMENDMENT 2004-09-20 DEL-VEST ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 2002-10-07 EAGLE VILLAGE HOMES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 8640 SEMINOLE BLVD, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 1998-04-23 8640 SEMINOLE BLVD, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 8640 SEMINOLE BLVD, SEMINOLE, FL 33772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000087000 TERMINATED 1000000249169 CITRUS 2012-02-01 2032-02-08 $ 1,126.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State