Search icon

DELRAN, INC.

Company Details

Entity Name: DELRAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000074029
FEI/EIN Number 593407438
Address: 7525 PINEMOUNT DR, ORLANDO, FL, 32819
Mail Address: 4528 SANDHURST DR., ORLANDO, FL, 32817, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALBURY DELLA Agent 4528 SANDHURST DR., ORLANDO, FL, 32817

Director

Name Role Address
ALBURY DELLA Director 4528 SANDHURST DR., ORLANDO, FL, 32817

President

Name Role Address
ALBURY DELLA President 4528 SANDHURST DR., ORLANDO, FL, 32817

Secretary

Name Role Address
ALBURY DELLA Secretary 4528 SANDHURST DR., ORLANDO, FL, 32817

Treasurer

Name Role Address
ALBURY DELLA Treasurer 4528 SANDHURST DR., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-04-30 7525 PINEMOUNT DR, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 4528 SANDHURST DR., ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 7525 PINEMOUNT DR, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2002-05-12 ALBURY, DELLA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000063145 LAPSED 01-7490 SP25 (02) MIAMI-DADE COUNTY COURT 2001-10-29 2007-01-07 $2217.70 AMERICAN GIFT CORPORATION, 6600 N.W. 74TH AVENUE, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-06-02
DOCUMENTS PRIOR TO 1997 1996-09-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State