Search icon

DELIBERATE ACHIEVEMENT, INC.

Company Details

Entity Name: DELIBERATE ACHIEVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2007 (18 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: P07000002741
FEI/EIN Number 300396394
Address: 506 S. WILLOW AVENUE, SUITE 1, TAMPA, FL, 33606, US
Mail Address: 506 S. WILLOW AVENUE, SUITE 1, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CANETTA JOHN M Agent 506 S. WILLOW AVENUE, TAMPA, FL, 33606

President

Name Role Address
CANETTA JOHN M President 506 S. WILLOW AVENUE #1, TAMPA, FL, 33606

Vice President

Name Role Address
ROBINSON ROBERT M Vice President 2195 MERSHON DR, ANN ARBOR, MI, 48103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08269900338 DISCOUNT PARTY SUPPLIES EXPIRED 2008-09-25 2013-12-31 No data 506 S. WILLOW AVENUE, SUITE 1, TAMPA, FL, 33606
G08269900114 HALLOWEEN PARTY SUPPLIES EXPIRED 2008-09-25 2013-12-31 No data 506 S. WILLOW AVENUE, SUITE 1, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-17 506 S. WILLOW AVENUE, SUITE 1, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2008-06-17 506 S. WILLOW AVENUE, SUITE 1, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-17 506 S. WILLOW AVENUE, SUITE 1, TAMPA, FL 33606 No data
AMENDMENT 2007-10-31 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-06-17
Amendment 2007-10-31
Domestic Profit 2007-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State