Search icon

DELEON SPRINGS REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: DELEON SPRINGS REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELEON SPRINGS REAL ESTATE, 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: 23 Jul 2004 (21 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: P04000109117
FEI/EIN Number 201553347

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

Address: 4351 FLORA VISTA DRIVE, ORLANDO, FL, 32809, US
Mail Address: 2388 TITAN ROW, 206, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPADIA ASHISH Director 4351 FLORA VISTA DRIVE, ORLANDO, FL, 32837
KAPADIA ASHISH Agent 4351 FLORA VISTA DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-26 4351 FLORA VISTA DRIVE, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 4351 FLORA VISTA DRIVE, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 4351 FLORA VISTA DRIVE, ORLANDO, FL 32837 -
AMENDMENT 2004-09-01 - -
REGISTERED AGENT NAME CHANGED 2004-08-31 KAPADIA, ASHISH -

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State