Search icon

DAL-TECH DEVICES, INC.

Company Details

Entity Name: DAL-TECH DEVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2010 (14 years ago)
Date of dissolution: 09 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2018 (7 years ago)
Document Number: P10000100575
FEI/EIN Number 900640499
Address: 9020 Kimberly Blvd., BOCA RATON, FL, 33434, US
Mail Address: 9020 Kimberly Blvd., Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Galea Jeffrey T Agent 9020 Kimberly Blvd., BOCA RATON, FL, 33434

Chief Executive Officer

Name Role Address
GALEA JEFFREY T Chief Executive Officer 9020 Kimberly Blvd., BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032499 MICROWAVE DISTRIBUTORS COMPANY EXPIRED 2011-04-25 2016-12-31 No data P.O. BOX 6276, LINDENHURST, IL, 60046

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-27 Galea, Jeffrey T No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 9020 Kimberly Blvd., BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2015-04-11 9020 Kimberly Blvd., BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-11 9020 Kimberly Blvd., BOCA RATON, FL 33434 No data
MERGER 2011-01-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000110975

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-21
Reg. Agent Change 2011-11-14
ANNUAL REPORT 2011-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State