Search icon

DELCOP, INC. - Florida Company Profile

Company Details

Entity Name: DELCOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELCOP, 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: 22 Sep 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000066161
FEI/EIN Number 650437695

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

Address: 7661 N.W. 68TH ST., UNIT 115, MIAMI, FL, 33166, US
Mail Address: 7661 N.W. 68TH ST., UNIT 115, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LUCA VICENTE Vice President 8050 NW 10TH STREET APT. 8, MIAMI, FL, 33126
DE LUCA CARMELO Director 8050 NW 10 TH ST APT. 8, MIAMI, FL, 33126
DE LUCA CARMELO President 8050 NW 10 TH ST APT. 8, MIAMI, FL, 33126
DE LUCA CARMELO Treasurer 8050 NW 10 TH ST APT. 8, MIAMI, FL, 33126
DE LUCA VICENTE Director 8050 NW 10TH STREET APT. 8, MIAMI, FL, 33126
DE LUCA ERNESTO Director 13260 SW 131ST ST APT 120, MIAMI, FL, 33186
DE LUCA ERNESTO Secretary 13260 SW 131ST ST APT 120, MIAMI, FL, 33186
MONAHAN ROARK R Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 MONAHAN, ROARK R -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 4000 PONCE DE LEON BLVD, SUITE 470 OFFICE # 5, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 7661 N.W. 68TH ST., UNIT 115, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-05-03 7661 N.W. 68TH ST., UNIT 115, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State