Search icon

DELET DOORS INC - Florida Company Profile

Company Details

Entity Name: DELET DOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELET DOORS 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: 20 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: P06000145746
FEI/EIN Number 161779386

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

Mail Address: PO Box 882305, Port St Lucie, FL, 34988-2305, US
Address: 8641 Cobblestone Dr, Ft Pierce, FL, 34945-5702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS E M President PO Box 882305, Port St Lucie, FL, 349882305
Playfair-Scott Ruel P Secretary PO Box 882305, Port St Lucie, FL, 349882305
Harris Marlene Vice President PO Box 882305, Port St Lucie, FL, 349882305
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 8641 Cobblestone Dr, Ft Pierce, FL 34945-5702 -
CHANGE OF MAILING ADDRESS 2020-04-01 8641 Cobblestone Dr, Ft Pierce, FL 34945-5702 -
REGISTERED AGENT NAME CHANGED 2010-09-05 INCORP SERVICES, INC. -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State