Search icon

DELAWARE META GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DELAWARE META GROUP, INC.
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: 29 Nov 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F95000005872
FEI/EIN Number 060971675

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

Address: 56 TOP GALLANT ROAD, STAMFORD, CT, 06904
Mail Address: 56 TOP GALLANT ROAD, STAMFORD, CT, 06904
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAFOND CHRIS President 56 TOP GALLANT ROAD, STAMFORD, CT, 06912
SCHWARTZ LEW Secretary 56 TOP GALLANT ROAD, STAMFORD, CT, 06912
NADLER LISA Treasurer 56 TOP GALLANT ROAD, STAMFORD, CT, 06912
LAFOND CHRIS Director 56 TOP GALLANT ROAD, STAMFORD, CT, 06912
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-02 56 TOP GALLANT ROAD, STAMFORD, CT 06904 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2006-10-02 56 TOP GALLANT ROAD, STAMFORD, CT 06904 -
REGISTERED AGENT NAME CHANGED 2006-10-02 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2006-10-02
Reg. Agent Change 2005-05-25
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State