Search icon

DELIVERY ON TIME, INC.

Company Details

Entity Name: DELIVERY ON TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000101640
FEI/EIN Number 651052581
Address: 11201 SW 55 ST., UNIT 406, MIRAMAR, FL, 33025
Mail Address: 11201 SW 55 ST., UNIT 406, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEIVA LUIS F Agent 11201 SW 55TH ST.,UNIT 406, MIRAMAR, FL, 33025

President

Name Role Address
LEIVA LUIS F President 11201 SW 55TH ST.,UNIT 406, MIRAMAR, FL, 33025
LEIVA GRACIELA L President 11201 SW 55TH ST.,UNIT 406, MIRAMAR, FL, 33025

Director

Name Role Address
LEIVA LUIS F Director 11201 SW 55TH ST.,UNIT 406, MIRAMAR, FL, 33025
LEIVA GRACIELA L Director 11201 SW 55TH ST.,UNIT 406, MIRAMAR, FL, 33025

Treasurer

Name Role Address
LEIVA LUIS F Treasurer 11201 SW 55TH ST.,UNIT 406, MIRAMAR, FL, 33025

Vice President

Name Role Address
LEIVA GRACIELA L Vice President 11201 SW 55TH ST.,UNIT 406, MIRAMAR, FL, 33025

Secretary

Name Role Address
LEIVA GRACIELA L Secretary 11201 SW 55TH ST.,UNIT 406, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 11201 SW 55 ST., UNIT 406, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2002-05-27 11201 SW 55 ST., UNIT 406, MIRAMAR, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
REINSTATEMENT 2001-12-31
Domestic Profit 2000-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State