Search icon

DELTA/LOCKMART, INC.

Company Details

Entity Name: DELTA/LOCKMART, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1998 (27 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P98000039591
FEI/EIN Number 46-5132831
Address: 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA 19462
Mail Address: 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA 19462
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
GRECO, MARK Vice President 630 W GERMANTOWN PIKE STE 300, PLYMOUTH MEETING, PA 19462

President

Name Role Address
Briddell, E Todd President 630 WEST GERMANTOWN PIKE, SUITE 300 PLYMOUTH MEETING, PA 19462

Secretary

Name Role Address
Law, R Joseph Secretary 630 WEST GERMANTOWN PIKE, SUITE 300 PLYMOUTH MEETING, PA 19462

Treasurer

Name Role Address
Law, R Joseph Treasurer 630 WEST GERMANTOWN PIKE, SUITE 300 PLYMOUTH MEETING, PA 19462

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA 19462 No data
CHANGE OF MAILING ADDRESS 2017-04-07 630 WEST GERMANTOWN PIKE, SUITE 300, PLYMOUTH MEETING, PA 19462 No data
REINSTATEMENT 2013-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 1998-07-29 No data No data

Documents

Name Date
CORAPVDWN 2017-12-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-12-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State