Search icon

F. DELREY & SONS ENTERPRIZES, INC. - Florida Company Profile

Company Details

Entity Name: F. DELREY & SONS ENTERPRIZES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. DELREY & SONS ENTERPRIZES, 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: 10 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000116878
FEI/EIN Number 010553156

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

Address: 5327 LYDIA COURT, SPRING HILL, FL, 34608
Mail Address: 5327 LYDIA COURT, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOS REYES FRANK AJr. President 5327 LYDIA COURT, SPRING HILL, FL, 34608
De Los reyes Frank AJr. Agent 5327 LYDIA COURT, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-12 De Los reyes, Frank Absalon, Jr. -
REINSTATEMENT 2018-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-05-29 - -
REINSTATEMENT 2005-10-31 - -

Documents

Name Date
REINSTATEMENT 2021-02-05
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Amendment 2012-05-29
ANNUAL REPORT 2012-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State