Search icon

DELTONA TRANSFORMER CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: DELTONA TRANSFORMER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTONA TRANSFORMER CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: 294890
FEI/EIN Number 591101565

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1250 Lake Markham Road, Sanford, FL, 32771, US
Mail Address: 1250 Lake Markham Road, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DELTONA TRANSFORMER CORPORATION, MISSISSIPPI 891067 MISSISSIPPI

Key Officers & Management

Name Role Address
PRELEC MICHAEL LSR. President 4175 State Road 11, DELAND, FL, 32724
PRELEC MICHAEL LSR. Director 4175 State Road 11, DELAND, FL, 32724
PRELEC MICHAEL LSR. Chief Executive Officer 4175 State Road 11, DELAND, FL, 32724
SWEEDLER WILLIAM Director 1250 LAKE MARKHAM ROAD, SANFORD, FL, 32771
DYON EVIN SR. Vice President 1250 LAKE MARKHAM ROAD, SANFORD, FL, 32771
DYON EVIN SR. President 1250 LAKE MARKHAM ROAD, SANFORD, FL, 32771
DYON EVIN SR. Director 1250 LAKE MARKHAM ROAD, SANFORD, FL, 32771
DYON EVIN SR. Secretary 1250 LAKE MARKHAM ROAD, SANFORD, FL, 32771
Prelec Michael LSr. Agent 4175 State Road 11, DeLand, FL, 32724
Dyon Benjamin T Director 1250 Lake Markham Road, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99280900056 DELTRAN ACTIVE 1999-10-07 2029-12-31 - 1250 LAKE MARKHAM RD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Prelec, Michael L., Sr. -
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 1250 Lake Markham Road, Sanford, FL 32771 -
AMENDMENT 2023-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 4175 State Road 11, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2022-01-31 1250 Lake Markham Road, Sanford, FL 32771 -
AMENDED AND RESTATEDARTICLES 2015-06-04 - -
AMENDMENT 2014-08-18 - -
AMENDMENT 2007-09-13 - -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
Deltona Transformer Corporation, Appellant(s), v. Deltran Operations USA, Inc., Carson Clarke, Chase Clarke, Michael Prelec, Jr., Michael Prelec, Sr., and Evin Dyon, Appellee(s). 5D2024-1156 2024-04-30 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-11378-CIDL

Parties

Name DELTONA TRANSFORMER CORPORATION
Role Appellant
Status Active
Representations Daniel Elden Nordby, Eric C Christu, Devon Alexandra Woolard, Tara Renee Klimek Price
Name Carson Clarke
Role Appellee
Status Active
Representations John Joseph Agliano, Victor Stephen Cohen
Name DELTRAN OPERATIONS USA, INC.
Role Appellee
Status Active
Representations Stanley Theodore Padgett, Hala Sandridge
Name Chase Clarke
Role Appellee
Status Active
Representations John Joseph Agliano, Victor Stephen Cohen
Name Michael Prelec, Jr.
Role Appellee
Status Active
Representations John Joseph Agliano, Victor Stephen Cohen
Name Michael Prelec, Sr.
Role Appellee
Status Active
Representations Eric C Christu, Devon Alexandra Woolard
Name Evin Dyon
Role Appellee
Status Active
Representations Eric C Christu, Devon Alexandra Woolard
Name Hon. Kathryn Diane Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay - JOINT MOTION; TREATED AS MOT HOLD APPEAL IN ABEYANCE; MOT GRANTED PER 10/4 ORDER
On Behalf Of Carson Clarke
Docket Date 2024-09-04
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; IB ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/1 FOR AES, CARSON CLARKE, CHASE CLARKE, AND MICHAEL PRELEC, JR.
On Behalf Of Carson Clarke
Docket Date 2024-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/1
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Deltona Transformer Corporation
View View File
Docket Date 2024-08-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/26
View View File
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal- 3113 Pages
On Behalf Of Volusia Clerk
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/12/24
View View File
Docket Date 2024-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-06-13
Type Order
Subtype Order
Description APPEAL TO PROCEED PURSUANT TO F.R.A.P. 9.130(a)(3)(C)(iii)
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Order; THIS COURT'S 5/29 ORDER TO PAY W/DRAWN...
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee; W/DRAWN PER 6/5 ORDER
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Chase Clarke
Docket Date 2024-05-29
Type Response
Subtype Response
Description Response to BRIEF STATEMENT PER 5/14 ORDER
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-05-24
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE/BRIEF STATEMENT
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-05-24
Type Response
Subtype Response
Description RESPONSE- BRIEF STATEMENT PER 5/14 ORDER
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295- FEE PAID HALA SANDRIDGE
On Behalf Of Deltran Operations USA, Inc.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Cross Appeal Order on Filing Fee
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - Filed below 5/13/2024
On Behalf Of Carson Clarke
Docket Date 2024-05-14
Type Order
Subtype Order
Description Order Brief Statement - W/I 10 DAYS; AE RSP W/I 5 DAYS; NEITHER TO EXCEED 6 PAGES
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-05-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/29/2024
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; DELTRAN OPERATIONS AB/CROSS-IB DUE 2/5/25
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-12-05
Type Order
Subtype Amended/Corrected Order
Description CORRECTED ORDER OF THIS COURT'S 12/4 ORDER; ABEYANCE LIFTED; APPEAL SHALL PROCEED; AB/CROSS-INITIAL BRIEF DUE BY 1/6/25
View View File
Docket Date 2024-12-04
Type Order
Subtype Order
Description Order - ABEYANCE LIFTED; APPEAL SHALL PROCEED; IB BY 1/6/25
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype Status Report
Description Status Report per 10/4 Order
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-10-04
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE UNTIL DECEMBER 2, 2024. BEFORE EXPIRATION OF ABEYANCE PERIOD, AA/CROSS-AE SHALL FILE A STATUS REPORT
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE C. CLARKE, C. CLARKE & M. PRELEC, JR. AB/CROSS-IB BY 2/5/25
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Carson Clarke
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-12
Amendment 2023-10-23
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110133154 0419700 1993-08-17 801 U. S. HIGHWAY 92 EAST, DELAND, FL, 32724
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-08-18
Case Closed 1994-01-27

Related Activity

Type Complaint
Activity Nr 76469683
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1993-12-17
Abatement Due Date 1994-01-04
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1993-12-17
Abatement Due Date 1994-01-13
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-12-17
Abatement Due Date 1994-02-07
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1993-12-17
Abatement Due Date 1993-12-30
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 1993-12-17
Abatement Due Date 1994-01-13
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 27
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 1993-12-17
Abatement Due Date 1994-01-13
Initial Penalty 1030.0
Nr Instances 1
Nr Exposed 27
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-12-17
Abatement Due Date 1994-02-07
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-12-17
Abatement Due Date 1994-02-07
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 90
Nr Exposed 120
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-12-17
Abatement Due Date 1994-02-07
Nr Instances 90
Nr Exposed 120
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-12-17
Abatement Due Date 1994-02-07
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 90
Nr Exposed 120
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-12-17
Abatement Due Date 1994-02-07
Nr Instances 1
Nr Exposed 120
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 D03
Issuance Date 1993-12-17
Abatement Due Date 1994-02-07
Nr Instances 1
Nr Exposed 4
Gravity 01
2159820 0419700 1985-07-09 801 NS HIGHWAY #92 E, DELAND, FL, 32724
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-07-09
Case Closed 1985-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State