Search icon

DALCO PROPERTIES, INC. - Florida Company Profile

Company Details

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

DALCO PROPERTIES, 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: 23 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000006679
FEI/EIN Number 650554507

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

Address: 9 Harborage Isle Drive, Fort Lauderdale, FL, 33316, US
Mail Address: 9 Harborage Isle Drive, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilkes John Patty Agent 901 S Federal Highway, Fort Lauderdale, FL, 33316
DUPREY LAWRENCE A President 9 HARBORAGE ISLE DR, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9 Harborage Isle Drive, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-04-30 9 Harborage Isle Drive, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Wilkes, John P, atty -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 901 S Federal Highway, Suite 101A, Fort Lauderdale, FL 33316 -
NAME CHANGE AMENDMENT 1997-09-29 DALCO PROPERTIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000026979 TERMINATED 1000000809670 BROWARD 2018-12-31 2039-01-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000176354 LAPSED 11-03118-EPK U.S. BANKR. CT., SOUTHERN DIST 2018-04-17 2023-05-08 $24,283.20 BRITISH AMERICAN INSURANCE COMPANY LIMITED, C/OTROLLINS, SQUIRE PATTON BOGGS, 777 S. FLAGLER DR., SUITE 1900 WEST, WEST PALM BEACH, FL 33401
J15000842142 ACTIVE 1000000679595 PALM BEACH 2015-06-24 2035-08-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000312762 TERMINATED 1000000061283 44635 1219 2007-09-21 2027-09-26 $ 363.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000312770 TERMINATED 1000000061288 44635 1220 2007-09-21 2027-09-26 $ 722.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State