Search icon

RONNIE CLAY DELK, P.A. - Florida Company Profile

Company Details

Entity Name: RONNIE CLAY DELK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONNIE CLAY DELK, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2005 (20 years ago)
Document Number: P04000164073
FEI/EIN Number 593697860

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

Address: 556 JUDGE PLACE, THE VILLAGES, FL, 32162
Mail Address: 556 JUDGE PLACE, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELK RONNIE C President 556 JUDGE PLACE, THE VILLAGES, FL, 32162
DELK RONNIE C Secretary 556 JUDGE PLACE, THE VILLAGES, FL, 32162
DELK RONNIE C Treasurer 556 JUDGE PLACE, THE VILLAGES, FL, 32162
DELK RONNIE C Director 556 JUDGE PLACE, THE VILLAGES, FL, 32162
HUTCHESON THOMAS J Vice President 556 JUDGE PLACE, THE VILLAGES, FL, 32162
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 556 JUDGE PLACE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2009-04-29 556 JUDGE PLACE, THE VILLAGES, FL 32162 -
AMENDMENT 2005-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State