Search icon

DELTA MILLS, INC. - Florida Company Profile

Company Details

Entity Name: DELTA MILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA MILLS, INC. 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: 16 Aug 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: 407008
FEI/EIN Number 591411852

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

Address: 3484 SW CR 242, LAKE CITY, FL, 32024, US
Mail Address: 3484 SW CR 242, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHEY, J R President 3484 SW COUNTY ROAD 242, LAKE CITY, FL, 32024
SMITHEY, J.R. Agent 3484 SW CR 242, LAKE CITY, FL, 32024
SMITHEY, BRYAN Vice President 1490 NW BROWN ROAD, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 3484 SW CR 242, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2013-03-25 3484 SW CR 242, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 3484 SW CR 242, LAKE CITY, FL 32024 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1986-03-28 SMITHEY, J.R. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State