Entity Name: | DELON HAMPTON & ASSOCIATES, CHARTERED, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Mar 1976 (49 years ago) |
Date of dissolution: | 02 Nov 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | 836008 |
FEI/EIN Number |
520968507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 SEVENTH ST. NW, SUITE 800, WASHINGTON, DC, 20001, US |
Mail Address: | 900 SEVENTH ST. NW, SUITE 800, WASHINGTON, DC, 20001, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
KELLOGG C. GARY | Vice President | 900 SEVENTH ST. NW, SUITE 800, WASHINGTON, DC, 20001 |
FISHER-HALL JOSEPHINE | Vice President | 900 SEVENTH ST. NW, WASHINGTON, DC, 20001 |
McGuinness Michael J | Exec | 900 Seventh Street, N.W., Washington, DC, 20001 |
Nauman J. Douglas | Vice President | 8403 Colesville Road, Silver Spring, MD, 20910 |
Assefa Mamo | Chairman | 8403 Colesville Road, Silver Spring, MD, 20910 |
Douglas-Churchwell Leslie Dr. | Boar | 21 Mill Road, Guilford, CT, 06437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-11-02 | - | - |
REGISTERED AGENT CHANGED | 2020-11-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 900 SEVENTH ST. NW, SUITE 800, WASHINGTON, DC 20001 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-31 | 900 SEVENTH ST. NW, SUITE 800, WASHINGTON, DC 20001 | - |
CANCEL ADM DISS/REV | 2005-08-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1983-11-29 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-11-02 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
AMENDED ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State