Search icon

DAMELIO & SONS, INC.

Company Details

Entity Name: DAMELIO & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000169320
FEI/EIN Number 223904685
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

Agent

Name Role Address
D'AMELIO MICHAEL L Agent 6738 wallis rd, west palm beach, FL, 33413

President

Name Role Address
DAMELIO MICHAEL L President 6738 wallis rd, west palm beach, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062212 ATR LENDER SERVICES EXPIRED 2019-05-28 2024-12-31 No data 6738 WALLIS RD, WEST PALM BEACH, FL, 33413
G16000055753 ANYTIME RECOVERY ACTIVE 2016-06-06 2026-12-31 No data 6738 WALLIS RD, WEST PALM BEACH, FL, 33413
G10000048031 ANYTIME RECOVERY EXPIRED 2010-06-03 2015-12-31 No data 905 N RAILROAD AVENUE, SUITE #B, BOYNTON BEACH, FL, 33435, US
G05098700087 ONE STOP AUTO & TRUCK DEPOT ACTIVE 2005-04-08 2025-12-31 No data 2043 RESTON CIRCLE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 6738 wallis rd, west palm beach, FL 33413 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 6738 wallis rd, west palm beach, FL 33413 No data
CHANGE OF MAILING ADDRESS 2018-01-26 6738 wallis rd, west palm beach, FL 33413 No data
AMENDMENT AND NAME CHANGE 2011-08-12 DAMELIO & SONS, INC. No data
REGISTERED AGENT NAME CHANGED 2010-06-01 D'AMELIO, MICHAEL LDP No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State