Search icon

DEBELLIS ASSOCIATES, INC. - Florida Company Profile

Company Details

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

DEBELLIS ASSOCIATES, 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: 28 Sep 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000072287
FEI/EIN Number 650522529

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

Address: 400 SO. FEDERAL HIGHWAY STE. 411, BOYNTON BEACH, FL, 33435
Mail Address: 400 SO. FEDERAL HIGHWAY STE. 411, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBELLIS PATRICK T President 414 SE 20TH COURT, BOYNTON BEACH, FL
DEBELLIS PATRICK T Treasurer 414 SE 20TH COURT, BOYNTON BEACH, FL
DEBELLIS RICHARD Director 414 SE 20TH COURT, BOYNTON BEACH, FL
DEBELLIS RICHARD Vice President 414 SE 20TH COURT, BOYNTON BEACH, FL
DEBELLIS RICHARD Secretary 414 SE 20TH COURT, BOYNTON BEACH, FL
DEBELLIS PATRICK T Agent 400 SO. FEDERAL HIGHWAY STE. 411, BOYNTON BEACH, FL, 33435
DEBELLIS PATRICK T Director 414 SE 20TH COURT, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State