Search icon

DELRAY MORTGAGE AND FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: DELRAY MORTGAGE AND FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELRAY MORTGAGE AND FINANCE, 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: 26 Jun 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Nov 2009 (15 years ago)
Document Number: P96000054389
FEI/EIN Number 650681726

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

Address: 7860 MONTECITO PLACE, DELRAY, FL, 33446
Mail Address: 3439 WEST BRAINARD RD, #260, WOODMERE, OH, 44122
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERTESZ RANDY President 3439 BRAINARD ROAD, WOODMERE, OH, 44122
KERTESZ RONNIE Vice President 3439 BRAINARD ROAD, WOODMERE, OH, 44122
MAXSON STACY Secretary 3439 W. BRAINARD RD, WOODMERE, OH, 44122
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 7860 MONTECITO PLACE, DELRAY, FL 33446 -
CANCEL ADM DISS/REV 2009-11-25 - -
CHANGE OF MAILING ADDRESS 2009-11-25 7860 MONTECITO PLACE, DELRAY, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-12-01 - -
REINSTATEMENT 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State