Search icon

DELTA A1 TECHNOLOGIES INC.

Company Details

Entity Name: DELTA A1 TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000001883
FEI/EIN Number 45-4175627
Address: 8820 SW 21 Court, OCALA, FL, 34476, US
Mail Address: 8820 SW 21 Court, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ EDGARDO Agent 8820 SW 21 Court, OCALA, FL, 34476

President

Name Role Address
LOPEZ EDGARDO President 8820 SW 21 Court, OCALA, FL, 34476
Edgardo Lopez Sr. President 8820 SW 21 Ct, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 8820 SW 21 Court, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2020-02-25 8820 SW 21 Court, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 8820 SW 21 Court, OCALA, FL 34476 No data
AMENDMENT 2014-08-12 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-28 LOPEZ, EDGARDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000352643 ACTIVE 1000000928957 MARION 2022-07-18 2042-07-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-07
Amendment 2014-08-12
AMENDED ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2014-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State