Search icon

DEALIX CORPORATION - Florida Company Profile

Company Details

Entity Name: DEALIX CORPORATION
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: 07 Apr 2014 (11 years ago)
Date of dissolution: 20 Aug 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: F14000001571
FEI/EIN Number 943320586

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

Address: 18872 MACARTHUR BLVD. SUITE 200, IRVINE, CA, 92612
Mail Address: 18872 MACARTHUR BLVD. SUITE 200, IRVINE, CA, 92612
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
COATS JEFFREY H President 18872 MACARTHUR BLVD, IRVINE, CA, 92612
BOREN KIMBERLY S Vice President 18872 MACARTHUR BLVD. SUITE 200, IRVINE, CA, 92612
FULLER GLENN E Vice President 18872 MACARTHUR BLVD. SUITE 200, IRVINE, CA, 92612
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
WITHDRAWAL 2018-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-24 18872 MACARTHUR BLVD. SUITE 200, IRVINE, CA 92612 -
CHANGE OF MAILING ADDRESS 2015-06-24 18872 MACARTHUR BLVD. SUITE 200, IRVINE, CA 92612 -
REGISTERED AGENT NAME CHANGED 2015-06-24 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-31
Reg. Agent Change 2015-06-24
ANNUAL REPORT 2015-03-25
Reg. Agent Change 2015-03-18
Foreign Profit 2014-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State