Search icon

THE DELGADO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DELGADO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DELGADO GROUP, 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: 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: 08 Feb 2005 (20 years ago)
Document Number: P05000020272
FEI/EIN Number 203349125

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

Address: 128 43rd Ave, Vero Beach, FL, 32968, US
Mail Address: 128 43rd Ave, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO DANIEL President 128 43rd Ave, Vero Beach, FL, 32968
DELGADO DANIEL Secretary 128 43rd Ave, Vero Beach, FL, 32968
DELGADO TERESA Vice President 128 43rd Ave, Vero Beach, FL, 32968
DELGADO TERESA Treasurer 128 43rd Ave, Vero Beach, FL, 32968
DELGADO DANIEL Agent 128 43rd Ave, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 128 43rd Ave, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-04-04 128 43rd Ave, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 128 43rd Ave, Vero Beach, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State