Search icon

DILCIA'S GIFT SHOP, INC.

Company Details

Entity Name: DILCIA'S GIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2013 (12 years ago)
Date of dissolution: 18 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P13000009472
FEI/EIN Number 46-1916911
Address: 1551 fenton dr, delray beach, FL, 33445, US
Mail Address: 1551 fenton dr, delray beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GUARDADO JOSE A Agent 1551 FENTON DR, DELRAY BEACH, FL, 33445

President

Name Role Address
GUARDADO MACDONAL D President 146 Ethel Rd, Edison, NJ, 08817

Vice President

Name Role Address
GUARDADO DILCIA E Vice President 1551 FENTON DR, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011906 THE HOLY FAMILY PRODUCTS AND SERVICES, INC EXPIRED 2013-02-04 2018-12-31 No data 1551 FENTON DR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1551 fenton dr, delray beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2017-04-27 1551 fenton dr, delray beach, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000747204 LAPSED 2018-CA-002961 PALM BEACH CIRCUIT COURT 2018-11-09 2023-11-13 $82,709.82 DDRM ABERDEEN SQUARE LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State