Search icon

DELTA ONE SERVICES, INC.

Company Details

Entity Name: DELTA ONE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2012 (13 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: P12000006472
FEI/EIN Number 454316193
Address: 11880 Homestead Ln, Fort Myers, FL, 33905, US
Mail Address: 11880 Homestead Ln, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MADIAS STEVEN J Agent 3535 Dora St, Fort Myers, FL, 33916

President

Name Role Address
MADIAS STEVEN J President 3535 Dora St, Fort Myers, FL, 33916

Vice President

Name Role Address
MADIAS STEVEN J Vice President 3535 Dora St, Fort Myers, FL, 33916

Secretary

Name Role Address
MADIAS STEVEN J Secretary 3535 Dora St, Fort Myers, FL, 33916

Treasurer

Name Role Address
MADIAS STEVEN J Treasurer 3535 Dora St, Fort Myers, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065406 DELTA ONE SOLUTIONS ACTIVE 2020-06-10 2025-12-31 No data 3535 DORA ST, FORT MYERS, FL, 33916
G20000065411 DELTA ONE RESEARCH AND DEVELOPMENT ACTIVE 2020-06-10 2025-12-31 No data 3535 DORA ST, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-05 No data No data
CHANGE OF MAILING ADDRESS 2023-03-17 11880 Homestead Ln, Fort Myers, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 11880 Homestead Ln, Fort Myers, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2023-03-01 MADIAS, STEVEN J No data
REINSTATEMENT 2023-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 3535 Dora St, Unit #3, Fort Myers, FL 33916 No data
REINSTATEMENT 2013-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000210726 ACTIVE 1000000739552 LEE 2017-04-05 2027-04-12 $ 354.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-05
REINSTATEMENT 2023-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State