Search icon

DELTA MARINE, INC.

Company Details

Entity Name: DELTA MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F40302
FEI/EIN Number 59-2321698
Address: 5600 3RD AVE., KEY WEST, FL 33040
Mail Address: 1325 Sunset Drive, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS, HENRY J., JR. Agent 1325 SUNSET DRIVE, KEY WEST, FL 33040

Secretary

Name Role Address
Roberta Mira Secretary 2928 Staples Avenue, KEY WEST, FL 33040

Treasurer

Name Role Address
Roberta Mira Treasurer 2928 Staples Avenue, KEY WEST, FL 33040

President

Name Role Address
ANDREWS, HENRY J., JR. President 1325 SUNSET DRIVE, KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2017-02-13 5600 3RD AVE., KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-14 5600 3RD AVE., KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 1985-06-17 ANDREWS, HENRY J., JR. No data
REGISTERED AGENT ADDRESS CHANGED 1985-06-17 1325 SUNSET DRIVE, KEY WEST, FL 33040 No data
NAME CHANGE AMENDMENT 1982-06-21 DELTA MARINE, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State