Search icon

DILTON MARSH ENTERPRISES, INC.

Company Details

Entity Name: DILTON MARSH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2001 (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: P01000026686
FEI/EIN Number 593712992
Address: 8445 INTERNATIONAL DRIVE, 109, ORLANDO, FL, 32819
Mail Address: 8445 INTERNATIONAL DRIVE, 109, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MALCOLM Agent 8445 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Director

Name Role Address
DAVIS MALCOLM Director 8445 INTERNATIONAL DRIVE, #109, ORLANDO, FL, 32819
DUIGNAN ELIZABETH Director 8445 INTERNATIONAL DRIVE, #109, ORLANDO, FL, 32819

President

Name Role Address
DAVIS MALCOLM President 8445 INTERNATIONAL DRIVE, #109, ORLANDO, FL, 32819

Treasurer

Name Role Address
DAVIS MALCOLM Treasurer 8445 INTERNATIONAL DRIVE, #109, ORLANDO, FL, 32819

Vice President

Name Role Address
DUIGNAN ELIZABETH Vice President 8445 INTERNATIONAL DRIVE, #109, ORLANDO, FL, 32819

Secretary

Name Role Address
DUIGNAN ELIZABETH Secretary 8445 INTERNATIONAL DRIVE, #109, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 8445 INTERNATIONAL DRIVE, 109, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2002-04-29 8445 INTERNATIONAL DRIVE, 109, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2001-08-08 DAVIS, MALCOLM No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-08 8445 INTERNATIONAL DRIVE, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
Reg. Agent Change 2001-08-08
Domestic Profit 2001-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State