Search icon

DELAWARE CORNER INC. - Florida Company Profile

Company Details

Entity Name: DELAWARE CORNER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELAWARE CORNER 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 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000036681
FEI/EIN Number 571158197

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

Address: 1301 DELAWARE AVE, FT PIERCE, FL, 34950
Mail Address: 630 SW PALMETTO COVE, PORT SAINT LUCIE, FL, 34986
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RANJANA President 630 SW PALMETTO COVE, PORT ST LUCIE, FL, 34986
PATEL RANJANA Agent 630 SW PALMETTO COVE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 1301 DELAWARE AVE, FT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2006-03-21 1301 DELAWARE AVE, FT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2005-08-19 PATEL, RANJANA -
REGISTERED AGENT ADDRESS CHANGED 2005-08-19 630 SW PALMETTO COVE, PORT ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-08-29
Reg. Agent Change 2005-08-19
ANNUAL REPORT 2005-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State