Search icon

DELAVACO HOLDINGS, INC.

Company Details

Entity Name: DELAVACO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: P09000059103
FEI/EIN Number 271287181
Address: 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FORT LAUDERDALE, FL, 33301, US
Mail Address: 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1752272 2300 E. LAS OLAS BLVD., 5TH FLOOR, FT. LAUDERDALE, FL, 33301 2300 E. LAS OLAS BLVD., 5TH FLOOR, FT. LAUDERDALE, FL, 33301 (954) 779-1930

Filings since 2018-09-11

Form type SC 13G
Filing date 2018-09-11
File View File

Agent

Name Role Address
Brewer DeFrancesco Catherine J Agent 2300 E. LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
Brewer DEFRANCESCO CATHERINE J President 2300 E. LAS OLAS BOULEVARD, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068316 DELAVACO CAPITAL EXPIRED 2017-06-21 2022-12-31 No data 2300 E. LAS OLAS BOULEVARD, 5TH FLOOR, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 Brewer DeFrancesco, Catherine Johanna No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-02-08 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 2300 E. LAS OLAS BOULEVARD, 4TH FLOOR, FORT LAUDERDALE, FL 33301 No data
AMENDMENT 2018-04-23 No data No data
AMENDMENT AND NAME CHANGE 2012-04-17 DELAVACO HOLDINGS, INC. No data
AMENDMENT AND NAME CHANGE 2009-11-02 DELAVACO CAPITAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-30
Amendment 2018-04-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State