Search icon

DELRAY PHOENIX, INC.

Company Details

Entity Name: DELRAY PHOENIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000018831
FEI/EIN Number 65-0836028
Address: 1730 NW 18TH Ave., DELRAY BEACH, FL 33445
Mail Address: 1730 NW 18TH Ave., DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEATHERSPOON, JIMMY Agent 130 NW 8TH AVENUE, DELRAY BEACH, FL 33444

President

Name Role Address
WEATHERSPOON, JIMMY President 130 NW 8TH AVE, DELRAY BEACH, FL 33444

Chairman

Name Role Address
WEATHERSPOON, JIMMY Chairman 130 NW 8TH AVE, DELRAY BEACH, FL 33444

Secretary

Name Role Address
BROWN, WILBERT Secretary 10341 W. TARA BLVD., BOYNTON BEACH, FL 33435

Treasurer

Name Role Address
COOPER, EARNESTINE Treasurer 5340 LAS VERDES CIRCLE, DELRAY BEACH, FL 33484

Vice President

Name Role Address
JOHNSON, ARTIS Vice President 340 SW 8TH AVE., DELRAY BEACH, FL 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1730 NW 18TH Ave., DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2014-04-23 1730 NW 18TH Ave., DELRAY BEACH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2002-04-15 WEATHERSPOON, JIMMY No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-15 130 NW 8TH AVENUE, DELRAY BEACH, FL 33444 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251119 TERMINATED 1000000258282 PALM BEACH 2012-03-14 2032-04-06 $ 2,916.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State