Search icon

DELTA APPAREL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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