Search icon

DELICENTRO CORP

Company Details

Entity Name: DELICENTRO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2004 (21 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: P04000107530
FEI/EIN Number 201393786
Address: 1423 JASMINE WAY, CLEARWATER, FL, 33756
Mail Address: 1423 JASMINE WAY, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NARANJO OSCAR J Agent 1423 JASMINE WAY, CLEARWATER, FL, 33756

President

Name Role Address
NARANJO OSCAR J President 1423 JASMINE WAY, CLEARWATER, FL, 33756

Secretary

Name Role Address
QUINTERO LUZ M Secretary 1423 JASMINE WAY, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037838 PRO PAINTERS OF TAMPA BAY EXPIRED 2010-04-28 2015-12-31 No data 2098 SUN DOWN DRIVE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1423 JASMINE WAY, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2011-04-27 1423 JASMINE WAY, CLEARWATER, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1423 JASMINE WAY, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2006-04-19 NARANJO, OSCAR J No data

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State