Entity Name: | DELIVERY MANAGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELIVERY MANAGERS, 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: | 15 Mar 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P00000026920 |
FEI/EIN Number |
650991528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 NE 5TH AVE., OAKLAND PARK, FL, 33334 |
Mail Address: | 3620 NE 5TH AVE., OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERVONE MATTHEW | Director | 6720 NW 24TH WAY, FORT LAUDERDALE, FL, 33308 |
WILLIAMS JOHN | Director | 6630 NE 20TH WAY, FORT LAUDERDALE, FL, 33307 |
CURRAN & NILES | Agent | 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | CURRAN & NILES | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 2400 E COMMERCIAL BLVD, COASTAL TOWER SUITE 208, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State