Search icon

DELICO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DELICO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELICO PROPERTIES, 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: 30 Sep 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S83570
FEI/EIN Number 650289824

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

Address: 1820 N.E. 163RD STREET, SUITE 101, N MIAMI BEACH, FL, 33162
Mail Address: P.O. BOX 600429, SUITE 101, N. MIAMI BEACH, FL, 33160, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEDECK, DAVID L. President 810 N.W. 86TH AVE., PLANTATION, FL
ZEDECK, DAVID L. Director 810 N.W. 86TH AVE., PLANTATION, FL
SCHULTZ, HENRY B. Vice President 6175 HAWKS BLUFF DR., DAVIE, FL
SCHULTZ, STEVEN C. Treasurer 15681 DOVER COURT, DAVIE, FL
SCHULTZ, STEVEN C. Director 15681 DOVER COURT, DAVIE, FL
SCHULTZ, HENRY B. Director 6175 HAWKS BLUFF DR., DAVIE, FL
SCHULTZ, STEVEN C. Secretary 15681 DOVER COURT, DAVIE, FL
ZEDECK, DAVID L. Agent 1820 N.E. 163RD STREET, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1995-05-01 1820 N.E. 163RD STREET, SUITE 101, N MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State