Search icon

DELTA INDUSTRIAL SYSTEMS CORP.

Company Details

Entity Name: DELTA INDUSTRIAL SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 1978 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 May 1982 (43 years ago)
Document Number: 584565
FEI/EIN Number 59-1858508
Address: 1275 SAWGRASS CORP PKWY, SUNRISE, FL 33323
Mail Address: 1275 SAWGRASS CORP PKWY, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEPASS, GEOFFREY S. Agent 1275 SAWGRASS CORP PKWY, SUNRISE, FL 33323

Chief Executive Officer

Name Role Address
DEPASS, GEOFFREY S Chief Executive Officer 3031 NW 125 AVENUE, SUNRISE, FL 33323

President

Name Role Address
DEPASS, GEOFFREY C President 1275 SAWGRASS CORP. PKWY, SUNRISE, FL 33323

Director

Name Role Address
DEPASS, BRIAN A Director 1275 SAWGRASS CORP. PKWY, SUNRISE, FL 33323
DEPASS, PATRICIA B Director 1275 SAWGRASS CORP. PKWY, SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 1275 SAWGRASS CORP PKWY, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 1999-03-17 1275 SAWGRASS CORP PKWY, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 1275 SAWGRASS CORP PKWY, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 1989-02-14 DEPASS, GEOFFREY S. No data
NAME CHANGE AMENDMENT 1982-05-25 DELTA INDUSTRIAL SYSTEMS CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State