Search icon

DELECON, INC.

Company Details

Entity Name: DELECON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 May 2002 (23 years ago)
Date of dissolution: 22 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: F02000002764
FEI/EIN Number 562194769
Address: 324 S. EVANS ST., GREENVILLE, NC, 27835
Mail Address: P.O. BOX 7285, GREENVILLE, NC, 27835
Place of Formation: NORTH CAROLINA

Chairman

Name Role Address
SMITH D. KERMIT P Chairman 324 S. EVANS ST., GREENVILLE, NC, 27835

Director

Name Role Address
ROY MARK S Director 324 S. EVANS ST., GREENVILLE, NC, 27835
ADAMS ROBERT M Director 324 S. EVANS ST., GREENVILLE, NC, 27835
KHOURY ANTOINE E Director 324 S. EVANS ST., GREENVILLE, NC, 27835
JOHNSON RICHARD E Director 324 S. EVANS ST., GREENVILLE, NC, 27835
RICHTER J. MARTIN P Director 324 S. EVANS ST., GREENVILLE, NC, 27835

President

Name Role Address
ROY MARK S President 324 S. EVANS ST., GREENVILLE, NC, 27835

Secretary

Name Role Address
ADAMS ROBERT M Secretary 324 S. EVANS ST., GREENVILLE, NC, 27835

Treasurer

Name Role Address
ADAMS ROBERT M Treasurer 324 S. EVANS ST., GREENVILLE, NC, 27835

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-22 No data No data
CHANGE OF MAILING ADDRESS 2005-04-22 324 S. EVANS ST., GREENVILLE, NC 27835 No data
CANCEL ADM DISS/REV 2003-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Withdrawal 2005-04-22
ANNUAL REPORT 2004-01-20
REINSTATEMENT 2003-10-21
Foreign Profit 2002-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State