Search icon

DELTA REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DELTA REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA REALTY GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1994 (30 years ago)
Document Number: G36566
FEI/EIN Number 592293318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2300 E ROBINSON AVE, ORLANDO, FL, 32803
Mail Address: 1520 Oaklet St, ORLANDO, FL, 32806, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODBERY, RICHARD President 1520 OAKLEY ST, ORLANDO, FL
WOODBERY, RICHARD III Agent 1520 OAKLEY STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-24 2300 E ROBINSON AVE, ORLANDO, FL 32803 -
REINSTATEMENT 1994-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1986-03-11 2300 E ROBINSON AVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 1985-06-20 WOODBERY, RICHARD III -
REGISTERED AGENT ADDRESS CHANGED 1985-06-20 1520 OAKLEY STREET, ORLANDO, FL 32806 -
NAME CHANGE AMENDMENT 1984-07-26 DELTA REALTY GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State