Search icon

J & C DELICIAS CORPORATION

Company Details

Entity Name: J & C DELICIAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000000175
FEI/EIN Number 651070723
Address: 101 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060
Mail Address: 101 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIEZ JOSE IGNACIO Agent 3505 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069

President

Name Role Address
DIEZ JOSE IGNACIO President 3505 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069

Director

Name Role Address
DIEZ JOSE IGNACIO Director 3505 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069
MONTOYA LAURA INES Director 3505 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
MONTOYA LAURA INES Vice President 3505 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
GIRALDO CARLOS H Secretary 3505 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 101 E ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2005-04-29 101 E ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 3505 DUNES VISTA DRIVE, POMPANO BEACH, FL 33069 No data
AMENDMENT 2004-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-29
Amendment 2004-06-16
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-28
Domestic Profit 2000-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State