Entity Name: | DELVA PROPERTIES & CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELVA PROPERTIES & CONSTRUCTION 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: | 28 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000102856 |
FEI/EIN Number |
271546865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 lenmore ct, ORLANDO, FL, 32812, US |
Mail Address: | 880 LENMORE CT, ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE CRUZ FRANCISCO J | President | 880 LENMORE CT, ORLANDO, FL, 32812 |
FERRER LUIS E | Vice President | 880 LENMORE CT, ORLANDO, FL, 32812 |
FERRER LUIS E | Agent | 880 LENMORE CT, ORLANDO, FL, 32812 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000112122 | DELVA PROPERTIES & CONSTRUCTION INC D/B/A DELVA & GARCIGA | EXPIRED | 2014-11-06 | 2019-12-31 | - | 880 LENMORE CT, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-12 | 880 lenmore ct, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2011-12-08 | 880 lenmore ct, ORLANDO, FL 32812 | - |
AMENDMENT | 2010-05-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001095291 | TERMINATED | 1000000389736 | ORANGE | 2012-11-30 | 2022-12-28 | $ 328.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-12-08 |
ANNUAL REPORT | 2011-03-27 |
Amendment | 2010-05-05 |
ANNUAL REPORT | 2010-02-24 |
Domestic Profit | 2009-12-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State