Search icon

DELAMERE INDUSTRIES INC

Company Details

Entity Name: DELAMERE INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2015 (9 years ago)
Document Number: P15000098527
FEI/EIN Number 810883237
Address: 19370 Oliver Street, Brooksville, FL, 34601, US
Mail Address: 19370 Oliver Street, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Hughes Paul B Agent 5725 E Orion Ct, brooksville, FL, 34436

Director

Name Role Address
HUGHES PAUL B Director 5725 East Orion Court, Floral City, FL, 34436
Hughes Nicole F Director 5725 East Orion Court, Floral City, FL, 34436

President

Name Role Address
HUGHES PAUL B President 5725 East Orion Court, Floral City, FL, 34436
Hughes Elliot M President 66 Rain Lilly Ave, Springhill, FL, 34609

Secretary

Name Role Address
HUGHES PAUL B Secretary 5725 East Orion Court, Floral City, FL, 34436

Treasurer

Name Role Address
HUGHES PAUL B Treasurer 5725 East Orion Court, Floral City, FL, 34436

Asst

Name Role Address
Conaugh Hughes Asst 6094 Freeport Drive, Springhill, FL, 34606

Vice President

Name Role Address
Hughes Elliot M Vice President 66 Rain Lilly Ave, Springhill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059340 DELAMERE PLASMA DESIGN ACTIVE 2017-05-30 2027-12-31 No data 19370 OLIVER ST, BROOKSVILLE, FL, 34601
G16000024855 ELITE FENCE & DOT ALUMINUM RAIL EXPIRED 2016-03-08 2021-12-31 No data 6311 LAND O LAKES BLVD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5725 E Orion Ct, brooksville, FL 34436 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-11 19370 Oliver Street, Brooksville, FL 34601 No data
CHANGE OF MAILING ADDRESS 2019-09-11 19370 Oliver Street, Brooksville, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Hughes, Paul Barry No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State