Search icon

DELTA PLAZA CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: DELTA PLAZA CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA PLAZA CORPORATION, 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: 18 Oct 1983 (41 years ago)
Document Number: G65275
FEI/EIN Number 592344011

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

Address: 4185 Amelia Plantation Court, VERO BEACH, FL, 32967, US
Mail Address: 4185 Amelia Plantation Court, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McIver Wendy Vice President 4185 Amelia Plantation Court, VERO BEACH, FL, 32967
DRISCOLL, DENISE President 1110-25TH AVENUE, VERO BEACH, FL, 32960
BLOCK, SAMUEL A Agent 601 21st Street, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 601 21st Street, SUITE 401, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 4185 Amelia Plantation Court, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2021-01-16 4185 Amelia Plantation Court, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 1983-11-29 BLOCK, SAMUEL A -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State