Search icon

ANTHONY D'ELIA CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY D'ELIA CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY D'ELIA CONSULTING 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: 01 Jun 2016 (9 years ago)
Document Number: P16000048010
FEI/EIN Number 81-2857913

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

Address: 215 RUDDER ROAD, VERO BEACH, FL, 32963, US
Mail Address: 215 RUDDER ROAD, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ELIA ANTHONY President 215 RUDDER ROAD, VERO BEACH, FL, 32963
D'ELIA ANTHONY Director 215 RUDDER ROAD, VERO BEACH, FL, 32963
D'ELIA MEGAN Vice President 215 RUDDER ROAD, VERO BEACH, FL, 32963
D'ELIA MEGAN Director 215 RUDDER ROAD, VERO BEACH, FL, 32963
D'ELIA ANTHONY Agent 215 RUDDER ROAD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 2285 Genesea Lane, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2025-02-12 2285 Genesea Lane, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 2285 Genesea Lane, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State