Entity Name: | DLT ASSET EXCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2017 (7 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000076494 |
Address: | 780 5TH AVENUE S., STE 200, NAPLES, FL, 34102 |
Mail Address: | 780 5TH AVENUE S., STE 200, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRNBAUM ROBBY H ESQ | Agent | 100 W CYPRESS CREEK BLVD, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
CAMPANIE JOSEPH | President | 510 SOUTH YORK ST, GASTONIA, NC, 28052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 780 5TH AVENUE S., STE 200, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 780 5TH AVENUE S., STE 200, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2017-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State