Search icon

DELAY, THOMPSON, ALLIGOOD & BECK, INC. - Florida Company Profile

Company Details

Entity Name: DELAY, THOMPSON, ALLIGOOD & BECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELAY, THOMPSON, ALLIGOOD & BECK, 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: 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: 01 Jul 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M88747
FEI/EIN Number 592897673

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

Address: 4190 BELFORT SUITE 425, % STEVEN C.KOEGLER, JACKSONVILLE, FL, 32216, US
Mail Address: 4190 BELFORT SUITE 425, % STEVEN C.KOEGLER, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK, JAMES A. Vice President 4190 BELFORT RD SUITE 415, JACKSONVILLE, FL
WATTS, SUSAN Secretary 4190 BELFORT RD SUITE 425, JACKSONVILLE, FL
DELAY, JAMES F. Vice President 4190 BELFORT RD SUITE 425, JACKSONVILLE, FL
THOMPSON, JOSEPH A. Vice President 4190 BELFORT RD SUITE 425, JACKSONVILLE, FL
THOMPSON, JOSEPH A. Agent 4190 BELFORT RD, STE 425, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-15 4190 BELFORT SUITE 425, % STEVEN C.KOEGLER, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1994-02-15 4190 BELFORT SUITE 425, % STEVEN C.KOEGLER, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 4190 BELFORT RD, STE 425, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 1989-03-27 THOMPSON, JOSEPH A. -

Documents

Name Date
ANNUAL REPORT 1996-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State