Entity Name: | DAMELIO & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAMELIO & SONS, 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: | 17 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000169320 |
FEI/EIN Number |
223904685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6738 WALLIS RD, WEST PALM BEACH, FL, 33413, US |
Address: | 6738 wallis rd, west palm beach, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMELIO MICHAEL L | President | 6738 wallis rd, west palm beach, FL, 33413 |
D'AMELIO MICHAEL L | Agent | 6738 wallis rd, west palm beach, FL, 33413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062212 | ATR LENDER SERVICES | EXPIRED | 2019-05-28 | 2024-12-31 | - | 6738 WALLIS RD, WEST PALM BEACH, FL, 33413 |
G16000055753 | ANYTIME RECOVERY | ACTIVE | 2016-06-06 | 2026-12-31 | - | 6738 WALLIS RD, WEST PALM BEACH, FL, 33413 |
G10000048031 | ANYTIME RECOVERY | EXPIRED | 2010-06-03 | 2015-12-31 | - | 905 N RAILROAD AVENUE, SUITE #B, BOYNTON BEACH, FL, 33435, US |
G05098700087 | ONE STOP AUTO & TRUCK DEPOT | ACTIVE | 2005-04-08 | 2025-12-31 | - | 2043 RESTON CIRCLE, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 6738 wallis rd, west palm beach, FL 33413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-11 | 6738 wallis rd, west palm beach, FL 33413 | - |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 6738 wallis rd, west palm beach, FL 33413 | - |
AMENDMENT AND NAME CHANGE | 2011-08-12 | DAMELIO & SONS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-06-01 | D'AMELIO, MICHAEL LDP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000195778 | ACTIVE | 2021SC004703 | NINETEENTH JUDICIAL CIRCUIT | 2022-04-19 | 2027-04-21 | $3210.00 | THE SANCTUARY AT SAWGRASS LAKES HOMEOWNERS ASSN., INC.., C/O SIGNATURE PROPERTY MANAGEMENT, 3171 SE DOMINICA TERRACE, STUART FL 34997 |
J08000152638 | TERMINATED | 1000000078042 | 22596 00728 | 2008-04-24 | 2028-05-07 | $ 6,091.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State