Entity Name: | DELTA A1 TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELTA A1 TECHNOLOGIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jan 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000001883 |
FEI/EIN Number |
45-4175627
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LOPEZ EDGARDO | President | 8820 SW 21 Court, OCALA, FL, 34476 |
Edgardo Lopez Sr. | President | 8820 SW 21 Ct, Ocala, FL, 34476 |
LOPEZ EDGARDO | Agent | 8820 SW 21 Court, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 8820 SW 21 Court, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 8820 SW 21 Court, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 8820 SW 21 Court, OCALA, FL 34476 | - |
AMENDMENT | 2014-08-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-28 | LOPEZ, EDGARDO | - |
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 |
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 Apr 2025
Sources: Florida Department of State