Entity Name: | DELTA ENGINEERING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Dec 2014 (10 years ago) |
Last Event: | DROPPING DBA |
Event Date Filed: | 24 Oct 2024 (4 months ago) |
Document Number: | F14000005266 |
FEI/EIN Number | 51-0345160 |
Address: | 13 DRBA Way, New Castle, DE, 19720, US |
Mail Address: | 13 DRBA Way, New Castle, DE, 19720, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELTA ENGINEERING CORPORATION 401 K PROFIT SHARING PLAN TRUST | 2016 | 510345160 | 2017-05-16 | DELTA ENGINEERING CORPORATION | 26 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-16 |
Name of individual signing | JANE CHICKADEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Moritz Jonathan | Vice President | 150 Aviation Drive, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
Moritz John | President | 13 DBRA Way, New Castle, DE, 19720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DROPPING ALTERNATE NAME | 2024-10-24 | DELTA ENGINEERING CORPORATION | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-07 | 13 DRBA Way, New Castle, DE 19720 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-07 | 13 DRBA Way, New Castle, DE 19720 | No data |
Name | Date |
---|---|
Dropping Alternate Name | 2024-10-24 |
Reg. Agent Change | 2024-10-10 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State