Entity Name: | DELCREST DEVELOPMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELCREST DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 2015 (10 years ago) |
Document Number: | P15000007017 |
FEI/EIN Number |
47-3095148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2098 SW Trailside Path, Stuart, FL, 34997, US |
Mail Address: | 2098 SW Trailside Path, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHISON WHITTLES, LLP | Agent | 5606 PGA BLVD., SUITE 211, PALM BEACH GARDENS, FL, 33418 |
SPIRTIS KYLE | President | 2098 SW Trailside Path, Stuart, FL, 34997 |
SPIRTIS KYLE | Director | 2098 SW Trailside Path, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 16674 77TH TRAIL N, PBG, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 16674 77TH TRAIL N, PBG, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 2098 SW Trailside Path, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 2098 SW Trailside Path, Stuart, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State