Search icon

DELEGAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DELEGAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELEGAL HOLDINGS, 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000040403
FEI/EIN Number 061752940

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

Address: 665 W Prospect Rd, OAKLAND PARK, FL, 33334, US
Mail Address: 322 Roseberry St., Phiadelphia, PA, 19148, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELEGAL LAURIE President 322 Roseberry St, Philadelphia, PA, 19148
DELEGAL LAURIE Director 322 Roseberry St, Philadelphia, PA, 19148
DELEGAL LAURIE Agent 665 W Prospect Rd, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 665 W Prospect Rd, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 665 W Prospect Rd, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2013-04-29 665 W Prospect Rd, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2011-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State