Entity Name: | DELVA PROPERTIES & CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P09000102856 |
FEI/EIN Number | 271546865 |
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 |
---|---|---|
FERRER LUIS E | Agent | 880 LENMORE CT, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
DEL VALLE CRUZ FRANCISCO J | President | 880 LENMORE CT, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
FERRER LUIS E | Vice President | 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 | No data | 880 LENMORE CT, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-12 | 880 lenmore ct, ORLANDO, FL 32812 | No data |
CHANGE OF MAILING ADDRESS | 2011-12-08 | 880 lenmore ct, ORLANDO, FL 32812 | No data |
AMENDMENT | 2010-05-05 | No data | No data |
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 Feb 2025
Sources: Florida Department of State