Entity Name: | DELTONA INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELTONA INSURANCE, 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: | 30 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2015 (10 years ago) |
Document Number: | P93000054215 |
FEI/EIN Number |
593195945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 PROVIDENCE BLVD, DELTONA, FL, 32725, US |
Mail Address: | 1705 Providence Blvd., DELTONA, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABOY DARIEN | President | 256 Teddy Rushing St, Debary, FL, 32713 |
CASTELLO REINALDO | Vice President | 256 Teddy Rushing St, Debary, FL, 32713 |
LABOY DARIEN | Agent | 256 Teddy Rushing St, Debary, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 1705 PROVIDENCE BLVD, DELTONA, FL 32725 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-13 | 256 Teddy Rushing St, Debary, FL 32713 | - |
REINSTATEMENT | 2015-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 1705 PROVIDENCE BLVD, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | LABOY, DARIEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-18 |
REINSTATEMENT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State