Search icon

DEL VAL PUBLISHING CORPORATION

Company Details

Entity Name: DEL VAL PUBLISHING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000054536
FEI/EIN Number 651109780
Address: 2101 NORTH ANDRES AVE, WILTON MANORS, FL, 33311, US
Mail Address: 2101 NORTH ANDRES AVE, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IBANEZ DE ALDECOA JUAN C Agent %R BIGGE, 2101 NORTH ANDREWS AVE, WILTON MANORS, FL, 33311

President

Name Role Address
IBANEZ DE ALDECOA JUAN C President 599 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325

Director

Name Role Address
IBANEZ DE ALDECOA JUAN C Director 599 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 %R BIGGE, 2101 NORTH ANDREWS AVE, WILTON MANORS, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 2101 NORTH ANDRES AVE, WILTON MANORS, FL 33311 No data
CHANGE OF MAILING ADDRESS 2007-10-10 2101 NORTH ANDRES AVE, WILTON MANORS, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2007-10-10 IBANEZ DE ALDECOA, JUAN C No data
AMENDMENT 2004-11-01 No data No data
AMENDMENT 2004-10-22 No data No data
AMENDMENT 2004-06-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000905742 LAPSED 07-24467-CACE(12) BROWARD CIRCUIT COURT 2010-08-30 2015-09-09 $40,339.60 HEIDELBERG USA INC C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486
J08900005225 LAPSED CACE 07-031653 18 CIR CRT 11TH JUD CIR BROWARD 2008-03-18 2013-03-31 $36889.46 NATIONAL CITY COMMERCIAL CAPITAL COMPANY, LLC, 995 DALTON AVENUE, CINCINNATI, OH 45203

Documents

Name Date
Reg. Agent Change 2007-10-10
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
Amendment 2004-11-01
Amendment 2004-10-22
Amendment 2004-06-17
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State