Search icon

DELTA COMMERCIAL CLEANING, CORP - Florida Company Profile

Company Details

Entity Name: DELTA COMMERCIAL CLEANING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA COMMERCIAL CLEANING, CORP 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000008203
FEI/EIN Number 271800432

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

Address: 11697 A FICUS ST, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 11697 FICUS A ST, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENDARIS RAFAEL President 11697 FICUS A ST, PALM BEACH GARDENS, FL, 33410
ARMENDARIS RAFAEL Vice President 11697 FICUS A ST, PALM BEACH GARDENS, FL, 33410
ARMENDARIS RAFAEL Secretary 11697 FICUS A ST, PALM BEACH GARDENS, FL, 33410
ARMENDARIS RAFAEL Treasurer 11697 FICUS A ST, PALM BEACH GARDENS, FL, 33410
ARMENDARIS RAFAEL Director 11697 FICUS A ST, PALM BEACH GARDENS, FL, 33410
ARMENDARIS RAFAEL Agent 11697 FICUS A ST, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 11697 A FICUS ST, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-04-29 11697 A FICUS ST, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 11697 FICUS A ST, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000290894 TERMINATED 1000000709999 PALM BEACH 2016-04-06 2036-05-09 $ 1,187.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J16000114359 TERMINATED 1000000700859 PALM BEACH 2016-01-17 2036-02-10 $ 1,572.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000803040 TERMINATED 1000000478543 PALM BEACH 2013-04-03 2023-04-24 $ 346.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State