Search icon

JB DELATOP & ASSOCIATES, INC.

Company Details

Entity Name: JB DELATOP & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000084123
FEI/EIN Number 593535627
Address: 13542 N FLORIDA AVE, #213A, TAMPA, FL, 33613
Mail Address: POST OFFICE BOX 130026, TAMPA, FL, 33681-0026
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & UTRERA PA Agent 1840 CORAL WAY, MIAMI, FL, 33145

President

Name Role Address
ADELUFOSI JOSEPH A President PO BOX 130026, TAMPA, FL, 33681

Director

Name Role Address
ADELUFOSI JOSEPH A Director PO BOX 130026, TAMPA, FL, 33681

Vice President

Name Role Address
ATKINS FRANCIS Vice President 13542 N FLORIDA AV #213A, TAMPA, FL, 33613

Secretary

Name Role Address
ADELUFOSI KATHERINE O Secretary 4809 NORTH ARMENIA AVENUE, TAMPA, FL, 33603

Treasurer

Name Role Address
ADELUFOSI PATRICIA A Treasurer 4809 NORTH ARMENIA AVENUE, TAMPA, FL, 33603
ADELUFOSI JOSEPH A Treasurer 113542 N FLORIDA AV #213A, TAMPA,, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 13542 N FLORIDA AVE, #213A, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2002-05-27 SPIEGEL & UTRERA PA No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 1840 CORAL WAY, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-10-04
ANNUAL REPORT 2003-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State