Search icon

DALCO 84 MANAGER, INC. - Florida Company Profile

Company Details

Entity Name: DALCO 84 MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALCO 84 MANAGER, 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: 19 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000124833
FEI/EIN Number 261972180

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

Address: 9 Harborage Isle Drive, Fort Lauderdale, FL, 33316, US
Mail Address: 9 Harborage Isle Drive, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPREY LAWRENCE A Chairman 9 Harborage Isle Drive, Fort Lauderdale, FL, 33316
DUPREY LAWRENCE A President 9 Harborage Isle Drive, Fort Lauderdale, FL, 33316
DUPREY LAWRENCE A Director 9 Harborage Isle Drive, Fort Lauderdale, FL, 33316
BALDINI SYLVIA Vice President 9 Harborage Isle Drive, Fort Lauderdale, FL, 33302
BALDINI SYLVIA Secretary 9 Harborage Isle Drive, Fort Lauderdale, FL, 33302
BALDINI SYLVIA Director 9 Harborage Isle Drive, Fort Lauderdale, FL, 33302
Wilkes John P Agent 901 S. Federal Highway, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 9 Harborage Isle Drive, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2016-04-27 9 Harborage Isle Drive, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Wilkes, John P -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 901 S. Federal Highway, 101A, Fort Lauderdale, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000176339 LAPSED 11-03118-EPK U.S. BANKR. CT., SOUTHERN DIST 2018-04-17 2023-05-08 $24,283.20 BRITISH AMERICAN INSURANCE COMPANY LIMITED, C/OTROLLINS, SQUIRE PATTON BOGGS, 777 S. FLAGLER DR., SUITE 1900 WEST, WEST PALM BEACH, FL 33401
J15000484127 ACTIVE 1000000671898 BROWARD 2015-04-08 2035-04-17 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000347024 TERMINATED 1000000268364 BROWARD 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2015-05-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State