Search icon

DELTA COMM, INC.

Company Details

Entity Name: DELTA COMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000019165
FEI/EIN Number 593496946
Address: 5373 LENOX AVE, JACKSONVILLE, FL, 32205, US
Mail Address: 5373 LENOX AVE, SUITE 14, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WAGNER GARY L Agent 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

President

Name Role Address
WAGNER GARY L President 10601 SAN JOSE BLVD., SUITE 14, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
WAGNER CHRISTOPHER J Vice President 10601 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
TODD JENIFER C Secretary 10601 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
TODD JENIFER C Treasurer 10601 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 5373 LENOX AVE, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2006-04-28 5373 LENOX AVE, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 10601 SAN JOSE BLVD, SUITE 14, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 1999-08-04 WAGNER, GARY L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900004971 LAPSED 2006-CA-002690 14TH JUD CIR CRT DUVAL CTY FL 2007-01-30 2012-04-02 $24968.44 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-08-04
Off/Dir Resignation 1999-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State