Search icon

DEL AMERICAN REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DEL AMERICAN REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL AMERICAN REAL ESTATE GROUP, 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000060453
FEI/EIN Number 46-1110912

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

Address: 1101 Schultz Avenue, Winter Park, FL, 32789, US
Mail Address: 1101 Schultz Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DelGuidice Anthony Agent 1101 Schultz Avenue, Winter Park, FL, 32789
DELGUIDICE ANTHONY President 13515 Bellaria Circle, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1101 Schultz Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-01-28 1101 Schultz Avenue, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1101 Schultz Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2021-02-02 DelGuidice, Anthony -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001177202 TERMINATED 1000000644921 ORANGE 2014-10-31 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State