Search icon

DELETTRE BUILDING & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: DELETTRE BUILDING & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELETTRE BUILDING & REMODELING, 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: 24 Mar 1999 (26 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: P99000026725
FEI/EIN Number 593565101

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

Address: 3500 ALOMA AVE, SUITE D43, WINTER PARK, FL, 32792
Mail Address: 3500 ALOMA AVE, SUITE D43, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSGRAVE JEFF E President 500 RICHMOND STREET, ORLANDO, FL, 32806
MUSGRAVE JEFF E Secretary 500 RICHMOND STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 3500 ALOMA AVE, SUITE D43, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2007-02-01 3500 ALOMA AVE, SUITE D43, WINTER PARK, FL 32792 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-08-03
Off/Dir Resignation 2009-02-23
ANNUAL REPORT 2009-02-15
Reg. Agent Resignation 2008-05-08
ANNUAL REPORT 2008-02-21
Off/Dir Resignation 2007-11-19
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State