Entity Name: | DELANEY MANAGEMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELANEY MANAGEMENT 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: | 16 Nov 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P16000092024 |
FEI/EIN Number |
81-4540155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 DUNES BLVD., UNIT 203, NAPLES, FL, 34110, US |
Mail Address: | 315 DUNES BLVD., UNIT 203, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | - |
FARLEY CONNOR | President | 127 BABCOCK HILL RD., SOUTH WINDHAM, CT, 06266 |
FARLEY CONNOR | Director | 127 BABCOCK HILL RD., SOUTH WINDHAM, CT, 06266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
NAME CHANGE AMENDMENT | 2020-10-08 | DELANEY MANAGEMENT INC | - |
REINSTATEMENT | 2017-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-14 | UNITED CORPORATE SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
Name Change | 2020-10-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-30 |
REINSTATEMENT | 2017-12-14 |
Domestic Profit | 2016-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State