Search icon

DELTA LAND SURVEYORS, INC.

Company Details

Entity Name: DELTA LAND SURVEYORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: J55952
FEI/EIN Number 59-2872532
Address: 440 SOUTH JEFFERSON ST, MONTICELLO, FL 32344
Mail Address: 440 SOUTH JEFFERSON ST, MONTICELLO, FL 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
ROWELL, RANDALL H Agent 440 S. JEFFERSON ST., MONTICELLO, FL 32344

Director

Name Role Address
ROWELL, RANDALL H. Director P O BOX 694, NA, SHADY GROVE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-08 ROWELL, RANDALL H No data
REGISTERED AGENT ADDRESS CHANGED 1989-03-06 440 S. JEFFERSON ST., MONTICELLO, FL 32344 No data
CHANGE OF PRINCIPAL ADDRESS 1988-04-15 440 SOUTH JEFFERSON ST, MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 1988-04-15 440 SOUTH JEFFERSON ST, MONTICELLO, FL 32344 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000105851 TERMINATED 1000000250471 JEFFERSON 2012-02-10 2022-02-15 $ 1,018.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State