Entity Name: | DELTA T FANS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2007 (18 years ago) |
Date of dissolution: | 18 Jul 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2018 (7 years ago) |
Document Number: | F07000003185 |
FEI/EIN Number | 611260060 |
Address: | 2348 Innovation Dr., Lexington, KY, 40511, US |
Mail Address: | P.O. Box 11307, Lexington, KY, 40575, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Bostock Jonathan | President | 2348 Innovation Dr., Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Evans Eric | Chief Financial Officer | 2348 Innovation Dr., Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Kelley Brian | Director | 2348 Innovation Dr., Lexington, KY, 40511 |
Name | Role | Address |
---|---|---|
Miller Joseph | Secretary | 2348 Innovation Dr., Lexington, KY, 40511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-07-18 | No data | No data |
REGISTERED AGENT CHANGED | 2018-07-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 2348 Innovation Dr., Lexington, KY 40511 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 2348 Innovation Dr., Lexington, KY 40511 | No data |
Name | Date |
---|---|
Withdrawal | 2018-07-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State