Search icon

DELARVAS, INC.

Company Details

Entity Name: DELARVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2003 (22 years ago)
Document Number: P03000013971
FEI/EIN Number 510449500
Address: 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779, US
Mail Address: 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GAETE MARIA Agent 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779

Manager

Name Role Address
GAETE MARIA Manager 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779

Vice President

Name Role Address
SMITH TANIA Vice President 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779

Secretary

Name Role Address
SMITH TANIA Secretary 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779

Director

Name Role Address
SMITH TANIA Director 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 618 S Sweetwater Cove Blvd., LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2023-03-29 618 S Sweetwater Cove Blvd., LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2023-03-29 GAETE, MARIA No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 618 S Sweetwater Cove Blvd., LONGWOOD, FL 32779 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000515813 TERMINATED 1000000673120 SEMINOLE 2015-04-16 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000533746 TERMINATED 1000000433750 SEMINOLE 2013-02-12 2033-03-06 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State