Search icon

MICHAEL DELEO CORP. - Florida Company Profile

Company Details

Entity Name: MICHAEL DELEO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL DELEO CORP. 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000094350
FEI/EIN Number 134282712

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

Address: 4781 SOUTH CITATION DRIVE., #201, DELRAY BEACH, FL, 33445, US
Mail Address: 4781 SOUTH CITATION DRIVE., #201, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher & Butlien, PA Agent 520 NW 165th Street Road, Miami, FL, 33169
DELEO MICHAEL President 4781 SOUTH CITATION DRIVE., #201, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074578 AUTO CONNECT SALES EXPIRED 2015-07-17 2020-12-31 - 627 LAKE POINT NORTH LANE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 4781 SOUTH CITATION DRIVE., #201, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2016-10-11 4781 SOUTH CITATION DRIVE., #201, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 520 NW 165th Street Road, 106, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2015-03-24 Fisher & Butlien, PA -
REINSTATEMENT 2012-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-13 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-19
REINSTATEMENT 2012-02-13
REINSTATEMENT 2010-12-14
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7300787205 2020-04-28 0491 PPP 2841 Ithaca Court, Orlando, FL, 32826
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-2200
Project Congressional District FL-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21032.8
Forgiveness Paid Date 2021-04-15
6690268503 2021-03-04 0491 PPS 2841 Ithaca Ct, Orlando, FL, 32826-3482
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-3482
Project Congressional District FL-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20922.77
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State