Entity Name: | DTP CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2009 (15 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | P09000093340 |
FEI/EIN Number | 271327816 |
Address: | 2100 PRINCIPAL ROW, ORLANDO, FL, 32837, US |
Mail Address: | 2100 PRINCIPAL ROW, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RETHERFORD MICHAEL | Agent | 2100 Principal Row, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
RETHERFORD MICHAEL | Director | 2100 Principal Row, ORLANDO, FL, 32837 |
RETHERFORD DENISE | Director | 2100 Principal Row, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
RETHERFORD DENISE | President | 2100 Principal Row, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
RETHERFORD DENISE | Secretary | 2100 Principal Row, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
RETHERFORD MICHAEL | Treasurer | 2100 Principal Row, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000034712 | SPEEDPRO IMAGING - ORLANDO | EXPIRED | 2010-04-19 | 2015-12-31 | No data | 9420 DELEGATES DR., SUITE 400, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 2100 PRINCIPAL ROW, SUITE 405, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 2100 PRINCIPAL ROW, SUITE 405, ORLANDO, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 2100 Principal Row, STE 405, ORLANDO, FL 32837 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-19 | RETHERFORD, MICHAEL | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State