Search icon

DELPA INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: DELPA INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELPA INTERNATIONAL CORP. 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 Jun 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000057484
FEI/EIN Number 650930787

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

Address: 7225 NW 25TH STREET, 206, MIAMI, FL, 33122
Mail Address: PO BOX 521186, MIAMI, FL, 33152
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRA MORA DANIEL ANTONIO Director ISMAEL VALDES VERGARA 670 OF 402, SANTIAGO, CHILE
MUNOZ ELIECER E Director ISMAEL VALDES VERGARA 670 OF 402, SANTIAGO, CHILE
TORRES XONIA Agent 7225 NW 25TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 7225 NW 25TH STREET, 206, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2004-03-08 7225 NW 25TH STREET, 206, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-15 7225 NW 25TH STREET, 311, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2002-11-15 TORRES, XONIA -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000067628 TERMINATED 1000000046374 25525 1824 2007-03-02 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000307339 ACTIVE 1000000046374 25525 1824 2007-03-02 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-03
REINSTATEMENT 2002-11-15
ANNUAL REPORT 2001-06-25
ANNUAL REPORT 2000-05-17
Domestic Profit 1999-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State