Search icon

DELTA DEVELOPMENT COMPANY, INC.

Company Details

Entity Name: DELTA DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 1986 (39 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: J19641
FEI/EIN Number APPLIED FOR
Address: 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL 32014
Mail Address: 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL 32014
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, FROILINA A. Agent 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL 32014

Director

Name Role Address
GOMEZ, F. FRANKLIN Director 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL
GOMEZ, SUSAN K. Director 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL
GOMEZ, FROILINA A. Director 1400 GOLFVIEW DR., DAYTONA BCH., FL

Vice President

Name Role Address
GOMEZ, F. FRANKLIN Vice President 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL
GOMEZ, SUSAN K. Vice President 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL

Treasurer

Name Role Address
GOMEZ, F. FRANKLIN Treasurer 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL

Secretary

Name Role Address
GOMEZ, SUSAN K. Secretary 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL

President

Name Role Address
GOMEZ, FROILINA A. President 1400 GOLFVIEW DR., DAYTONA BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1990-04-09 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1987-07-16 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL 32014 No data
CHANGE OF PRINCIPAL ADDRESS 1987-07-16 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL 32014 No data
CHANGE OF MAILING ADDRESS 1987-07-16 1400 GOLFVIEW DRIVE, DAYTONA BCH., FL 32014 No data
REGISTERED AGENT NAME CHANGED 1987-07-16 GOMEZ, FROILINA A. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State