Search icon

D.F.D.T., INC.

Company Details

Entity Name: D.F.D.T., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1969 (56 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 345701
FEI/EIN Number 59-1260944
Address: 29951 FULLERVILLE RD, DELAND, FL 32720
Mail Address: 29951 FULLERVILLE RD, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GEATCHES, DONALD E Agent 29951 FULLERVILLE ROAD, DELAND, FL 32720

President

Name Role Address
GEATCHES, DONALD E President 29951 FULLERVILLE RD, DELAND, FL 32720

Secretary

Name Role Address
GEATCHES, BETH Secretary 29951 FULLERVILLE RD, DELAND, FL 32720

Treasurer

Name Role Address
GEATCHES, BETH Treasurer 29951 FULLERVILLE RD, DELAND, FL 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-28 29951 FULLERVILLE RD, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2004-05-28 29951 FULLERVILLE RD, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 29951 FULLERVILLE ROAD, DELAND, FL 32720 No data
REINSTATEMENT 1988-07-12 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data
NAME CHANGE AMENDMENT 1982-05-06 D.F.D.T., INC. No data

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State