Search icon

DEL AMERICAN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DEL AMERICAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL AMERICAN, 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: 31 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000029398
FEI/EIN Number 593572063

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

Address: 1801 GRAND ISLE CIRCLE, SUITE 133B, ORLANDO, FL, 32810
Mail Address: 1801 GRAND ISLE CIRCLE, SUITE 133B, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEL AMERICAN, INC., MINNESOTA d9229228-a5d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
DELGUIDICE CHRISTOPHER President 1801 GRAND ISLE CIRCLE SUITE 133B, ORLANDO, FL, 32810
DELGUIDICE CHRISTOPHER Director 1801 GRAND ISLE CIRCLE SUITE 133B, ORLANDO, FL, 32810
MURAI WALD BIONDO & MORENO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 MURAI WALD BIONDO & MORENO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33145 -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 1801 GRAND ISLE CIRCLE, SUITE 133B, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2010-02-02 1801 GRAND ISLE CIRCLE, SUITE 133B, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018005 TERMINATED 08CA20385 9 JUD ORANGE CTY 2008-08-21 2013-10-03 $86014.40 STEPHENS MEDIA FKA DR PARTNERS DBA THE LAS VEGAS REVIEW, 1111 WEST BONANZA ROAD, LAS VEGAS, NV 89125

Documents

Name Date
Reinstatement 2011-02-17
Admin. Diss. for Reg. Agent 2010-06-24
Reg. Agent Resignation 2010-04-20
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State