Entity Name: | D & E INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P02000022709 |
FEI/EIN Number | 161615737 |
Address: | 9753 S. ORANGE BLOSSOM RD., 202, ORLANDO, FL, 32837 |
Mail Address: | 9753 S. ORANGE BLOSSOM RD., 202, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ ELIZABETH A | Agent | 13702 LAGOON ISLE WAY APT 106, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
DE LA CRUZ ELIZABETH A | Director | 13722 LAGOON ISLE WAY APT 106, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 9753 S. ORANGE BLOSSOM RD., 202, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 9753 S. ORANGE BLOSSOM RD., 202, ORLANDO, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-15 | 13702 LAGOON ISLE WAY APT 106, ORLANDO, FL 32824 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000451311 | LAPSED | 1000000410113 | ORANGE | 2013-02-04 | 2023-02-20 | $ 490.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-03-12 |
Domestic Profit | 2002-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State