Entity Name: | DELTA FORCE MOVERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000044263 |
FEI/EIN Number | 47-4019701 |
Address: | 21218 ST ANDREWS BLVD #655, BOCA RATON, FL, 33433, US |
Mail Address: | 21218 ST ANDREWS BLVD #655, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DELTA FORCE MOVERS INC, COLORADO | 20151457826 | COLORADO |
Name | Role | Address |
---|---|---|
COX STEPHEN | Agent | 21218 ST ANDREWS BLVD #655, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
STEPHEN COX | President | 161 ONEIDA ST, DENVER, CO, 80220 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000127288 | TL HOLLEY | EXPIRED | 2016-11-28 | 2021-12-31 | No data | 21218 ST ANDREWS BLVD 655, BOCA RATON, FL, 33433 |
G16000098541 | TFC DELIVERY SERVICES | EXPIRED | 2016-09-09 | 2021-12-31 | No data | 21218 ST. ANDREWS BLVD., # 655, BOCA RATON, FL, 33433 |
G16000072703 | NEIGHBORS MOVING & STORAGE | EXPIRED | 2016-07-22 | 2021-12-31 | No data | 6960 N.W. 3RD AVENUE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-07 | COX, STEPHEN | No data |
AMENDMENT | 2016-08-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-22 | 21218 ST ANDREWS BLVD #655, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-22 | 21218 ST ANDREWS BLVD #655, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-22 | 21218 ST ANDREWS BLVD #655, BOCA RATON, FL 33433 | No data |
AMENDMENT | 2015-11-12 | No data | No data |
Name | Date |
---|---|
Reg. Agent Change | 2017-07-07 |
Off/Dir Resignation | 2017-07-05 |
Amendment | 2016-08-22 |
Reg. Agent Change | 2016-07-22 |
ANNUAL REPORT | 2016-03-12 |
Amendment | 2015-11-12 |
Reg. Agent Change | 2015-10-08 |
Domestic Profit | 2015-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State