Search icon

DELGADO TRAVEL OF NEW YORK, INC. - Florida Company Profile

Company Details

Entity Name: DELGADO TRAVEL OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELGADO TRAVEL OF NEW YORK, 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: 13 May 1994 (31 years ago)
Date of dissolution: 29 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2002 (23 years ago)
Document Number: P94000036352
FEI/EIN Number 650514988

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

Address: 4214 16TH AVENUE, HIALEAH, FL, 33012
Mail Address: 79-08 ROOSEVELT AV, JACKSON HEIGHTS, NY, 11372
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO HECTOR President 79-08 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372
DELGADO JEANNETTE Vice President 79-08 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372
DELGADO JEANNETTE Director 79-08 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372
LANDIVAR LUZ Agent 2710 SW 10TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-29 - -
REGISTERED AGENT NAME CHANGED 2001-01-25 LANDIVAR, LUZ -
REGISTERED AGENT ADDRESS CHANGED 2001-01-25 2710 SW 10TH ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 1996-03-19 4214 16TH AVENUE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000296733 LAPSED 0000472150 21684 03176 2003-09-26 2023-11-26 $ 1,305.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044
J09000021682 TERMINATED 0000472150 21684 03176 2003-09-26 2029-01-22 $ 195.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000254457 TERMINATED 0000472150 21684 03176 2003-09-26 2029-01-28 $ 195.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
Voluntary Dissolution 2002-03-29
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1996-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State