Search icon

DELICIAS DEL CARIBE CORP - Florida Company Profile

Company Details

Entity Name: DELICIAS DEL CARIBE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELICIAS DEL CARIBE 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: 02 Aug 2011 (14 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: P11000069253
FEI/EIN Number 47-1807112

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

Address: 110 W US HWY 50, CLERMONT, FL, 34711, US
Mail Address: 416 ROYAL RIDGE DR, DAVENPORT, FL, 33837, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ-GONZALEZ ANA J President 416 ROYAL RIDGE DR, DAVENPORT, FL, 34753
HERNANDEZ-GOMEZ YAZARA Director 416 ROYAL RIDGE DR, DAVENPORT, FL, 34753
GOMEZ-GONZALEZ ANA J Agent 416 ROYAL RIDGE DR, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 416 ROYAL RIDGE DR, DAVENPORT, FL 33837 -
NAME CHANGE AMENDMENT 2014-08-19 DELICIAS DEL CARIBE CORP -
CHANGE OF MAILING ADDRESS 2014-08-19 110 W US HWY 50, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2014-08-19 GOMEZ-GONZALEZ, ANA J -
REINSTATEMENT 2014-03-27 - -
PENDING REINSTATEMENT 2014-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Name Change 2014-08-19
Reinstatement 2014-03-27
Domestic Profit 2011-08-02

Date of last update: 02 May 2025

Sources: Florida Department of State