Search icon

DE LA PLAGE, INC. - Florida Company Profile

Company Details

Entity Name: DE LA PLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE LA PLAGE, 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: 05 Aug 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 1991 (33 years ago)
Document Number: J27138
FEI/EIN Number 592751063

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

Address: 976 BREVARD AVE, SUITE A, ROCKLEDGE, FL, 32955, US
Mail Address: 976 BREVARD AVE, SUITE A, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY JEAN Director 976 BREVARDAVE, SUITE A, ROCKLEDGE, FL, 32955
MILLER DENISE Secretary 976 BREVARD AVE, ROCKLEDGE, FL, 32955
RAY, JOHN President 976 BREVARDAVE, SUITE A, ROCKLEDGE, FL, 32955
RAY, JOHN Director 976 BREVARDAVE, SUITE A, ROCKLEDGE, FL, 32955
LUCAS, RONALD J Agent 429 WATTS WAY, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 976 BREVARD AVE, SUITE A, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2007-01-31 976 BREVARD AVE, SUITE A, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 1993-02-22 429 WATTS WAY, COCOA BEACH, FL 32931 -
AMENDMENT 1991-12-23 - -
REGISTERED AGENT NAME CHANGED 1989-10-11 LUCAS, RONALD J -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State