Entity Name: | DELTA SCIENTIFIC CORPORATION |
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: | 08 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2024 (6 months ago) |
Document Number: | F10000005369 |
FEI/EIN Number |
952872407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40355 DELTA LANE, PALMDALE, CA, 93551, US |
Mail Address: | 40355 DELTA LANE, PALMDALE, CA, 93551, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
KARAYAN ANNE | Secretary | 40355 DELTA LANE, PALMDALE, CA, 93551 |
BOBROSKY KEITH | President | 40355 DELTA LANE, PALMDALE, CA, 93551 |
DICKINSON DAVID | Chief Executive Officer | 40355 DELTA LANE, PALMDALE, CA, 93551 |
BISCHOF NICHOLAS TROY SR | Agent | 8805 CROSS LANDING LANE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-03 | BISCHOF, NICHOLAS TROY, SR | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 8805 CROSS LANDING LANE, RIVERVIEW, FL 33578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000425070 | TERMINATED | 1000000667968 | COLUMBIA | 2015-03-24 | 2035-04-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000004841 | TERMINATED | 1000000198848 | LEON | 2010-12-22 | 2031-01-05 | $ 11,241.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-03 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State