-
Home Page
›
-
Counties
›
-
Seminole
›
-
32779
›
-
DELACAR CORPORATION
Company Details
Entity Name: |
DELACAR CORPORATION |
Jurisdiction: |
FLORIDA |
Filing Type: |
Domestic Profit |
Status: |
Inactive
|
Date Filed: |
13 May 1986 (39 years ago)
|
Document Number: |
J14052 |
FEI/EIN Number |
592728358 |
Address: |
407 WEKIVA SPRINGS RD. SUITE #365, P. O. BOX 5347, LONGWOOD, FL, 32779 |
Mail Address: |
407 WEKIVA SPRINGS RD. SUITE #365, P. O. BOX 5347, LONGWOOD, FL, 32779 |
ZIP code: |
32779
|
County: |
Seminole |
Place of Formation: |
FLORIDA |
Agent
Name |
Role |
Address |
CARLTON, W. REID
|
Agent
|
622 LONGMEADOW CIRCLE, LONGWOOD, FL, 32779
|
President
Name |
Role |
Address |
ALSOP, PETER S.
|
President
|
164 E. 72ND STREET, NEW YORK, NY
|
Treasurer
Name |
Role |
Address |
ALSOP, PETER S.
|
Treasurer
|
164 E. 72ND STREET, NEW YORK, NY
|
Director
Name |
Role |
Address |
ALSOP, PETER S.
|
Director
|
164 E. 72ND STREET, NEW YORK, NY
|
CARLTON, W. REID
|
Director
|
612 LONGMEADOW CIRCLE, LONGWOOD, FL
|
Secretary
Name |
Role |
Address |
CARLTON, W. REID
|
Secretary
|
612 LONGMEADOW CIRCLE, LONGWOOD, FL
|
Vice President
Name |
Role |
Address |
CARLTON, W. REID
|
Vice President
|
612 LONGMEADOW CIRCLE, LONGWOOD, FL
|
Assistant Secretary
Name |
Role |
Address |
BRAY, MICHAEL
|
Assistant Secretary
|
599 LEXINGTON AVENUE, NEW YORK, NY
|
Events
Event Type |
Filed Date |
Value |
Description |
ADMIN DISSOLUTION FOR ANNUAL REPORT
|
1991-10-11
|
No data
|
No data
|
NAME CHANGE AMENDMENT
|
1986-10-22
|
DELACAR CORPORATION
|
No data
|
Date of last update: 01 Feb 2025
Sources:
Florida Department of State