Entity Name: | DELACRUZ SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELACRUZ SERVICE 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: | 03 Oct 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2019 (6 years ago) |
Document Number: | P05000135371 |
FEI/EIN Number |
203575090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2840 SW 144 CT, MIAMI, FL, 33175, US |
Mail Address: | 2840 SW 144 CT, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ JOSE A | Agent | 2840 SW 144 CT, MIAMI, FL, 33175 |
DE LA CRUZ JOSE A | President | 2840 SW 144 CT, MIAMI, FL, 33175 |
DE LA CRUZ JOSE A | Secretary | 2840 SW 144 CT, MIAMI, FL, 33175 |
DE LA CRUZ JOSE A | Treasurer | 2840 SW 144 CT, MIAMI, FL, 33175 |
DE LA CRUZ JOSE A | Director | 2840 SW 144 CT, MIAMI, FL, 33175 |
PAGAN CARIDAD I | Vice President | 2840 SW 144 CT, MIAMI, FL, 33175 |
DE LA CRUZ FRANK | Treasurer | 2840 SW 144 CT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | DE LA CRUZ, JOSE A | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-19 |
Amendment | 2019-08-27 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State