Entity Name: | DELTA APPAREL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Sep 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Apr 2009 (16 years ago) |
Document Number: | F03000004551 |
FEI/EIN Number |
582508794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5821 East 10th Avenue, Hialeah, FL, 33013, US |
Mail Address: | 2750 Premier Pkwy., Suite 100, Duluth, GA, 30097, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BUBANICH NANCY P | Asst | 201 West McBee Avenue, Suite 320, GREENVILLE, SC, 29601 |
Chang Lauren S | Depu | 201 West McBee Avenue, Suite 320, GREENVILLE, SC, 29601 |
Grow Justin M | Exec | 201 West McBee Avenue, Greenville, SC, 29601 |
Humphreys Robert W | Chief Executive Officer | 2750 Premier Pkwy., Duluth, GA, 30097 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-04-04 | DA LIQUIDATIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 5821 East 10th Avenue, Hialeah, FL 33013 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-07 | 5821 East 10th Avenue, Hialeah, FL 33013 | - |
CANCEL ADM DISS/REV | 2009-04-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000338335 | TERMINATED | 1000000959150 | COLUMBIA | 2023-07-17 | 2033-07-19 | $ 12,724.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
Reg. Agent Change | 2019-09-26 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State