Search icon

DELRAY OCEAN ESTATES NORTH, INC. - Florida Company Profile

Company Details

Entity Name: DELRAY OCEAN ESTATES NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELRAY OCEAN ESTATES NORTH, 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: 18 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P97000071830
FEI/EIN Number 650778402

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

Address: 700 E Boynton Beach Blvd, Boynton Beach, FL, 33435, US
Mail Address: 700 E Boynton Beach Blvd, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND WILLIAM President 700 E Boynton Beach Blvd, Boynton BEACH, FL, 33435
Diamond William F Agent 700 E Boynton Beach Blvd, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-16 700 E Boynton Beach Blvd, 902, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 700 E Boynton Beach Blvd, 902, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 700 E Boynton Beach Blvd, 902, Boynton Beach, FL 33435 -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 Diamond, William F -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000335883 LAPSED 50-2016-CA-004332 15TH JUDICIAL CIRCUIT COURT 2019-03-26 2024-05-16 $276,615.03 DOUGLAS W. FOURNIER AND LINDA K. FOURNIER, 2046 NW 29TH ROAD, BOCA RATON
J14000129949 LAPSED 2013-31612-COCI VOLUSIA COUNTY 2013-12-13 2019-01-27 $8,050.09 ELAN OF VOLUSIA COUNTY, INC. D/B/A PLANET GRANITE, 600 BALLOUGH ROAD, DAYTONA BEACH, FL 32114

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-03-16
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-11-14
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State