Entity Name: | DELANUCCI CONSULTING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P18000022061 |
FEI/EIN Number | 82-4883782 |
Address: | 15184 sw 115th terr, MIAMI, FL, 33196, US |
Mail Address: | 15184 sw 115th terr, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAURIER ANGELO | Agent | 15184 sw 115th terr, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
DELAURIER ANGELO | Chief Executive Officer | 15184 sw 115th terr, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 15184 sw 115th terr, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 15184 sw 115th terr, MIAMI, FL 33196 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 15184 sw 115th terr, MIAMI, FL 33196 | No data |
NAME CHANGE AMENDMENT | 2019-02-08 | DELANUCCI CONSULTING CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-08 |
Name Change | 2019-02-08 |
Domestic Profit | 2018-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State