Search icon

DELTA FIRE SPRINKLERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DELTA FIRE SPRINKLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA FIRE SPRINKLERS, 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: 29 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1997 (28 years ago)
Document Number: L46989
FEI/EIN Number 592990432

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

Address: 111 TECH DRIVE, SANFORD, FL, 32771, US
Mail Address: 111 Tech Drive, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DELTA FIRE SPRINKLERS, INC., MISSISSIPPI 951113 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELTA FIRE SPRINKLERS 401(K) PLAN 2023 592990432 2024-07-22 DELTA FIRE SPRINKLERS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 4073283000
Plan sponsor’s address 111 TECH DRIVE, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
DELTA FIRE SPRINKLERS 401(K) PLAN 2022 592990432 2023-07-17 DELTA FIRE SPRINKLERS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 4073283000
Plan sponsor’s address 111 TECH DRIVE, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
DELTA FIRE SPRINKLERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592990432 2021-07-13 DELTA FIRE SPRINKLERS INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 4073283000
Plan sponsor’s address 111 TECH DR, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing MARILYN REMINGTON
Valid signature Filed with authorized/valid electronic signature
DELTA FIRE SPRINKLERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592990432 2020-07-16 DELTA FIRE SPRINKLERS INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 4073283000
Plan sponsor’s address 111 TECH DR, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing MARILYN REMINGTON
Valid signature Filed with authorized/valid electronic signature
DELTA FIRE SPRINKLERS INC 401 K PROFIT SHARING PLAN TRUST 2018 592990432 2019-06-14 DELTA FIRE SPRINKLERS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238220
Sponsor’s telephone number 4073283000
Plan sponsor’s address 111 TECH DR, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing ROBIN SIBLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MONTGOMERY CHARLES W Chief Executive Officer 111 TECH DRIVE, SANFORD, FL, 32771
MONTGOMERY ADAM President 111 Tech Drive, Sanford, FL, 32771
Remington Marilyn Secretary 111 TECH DRIVE, SANFORD, FL, 32771
Setliff Clay Vice President 111 TECH DRIVE, SANFORD, FL, 32771
Retalic Ethan Vice President 111 TECH DRIVE, SANFORD, FL, 32771
MONTGOMERY CHARLES W Agent 111 TECH DRIVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005990 DELTA ALARM SERVICES ACTIVE 2024-01-10 2029-12-31 - 111 TECH DRIVE, SANFORD, FL, 32771
G21000022094 DELTA FIRE PROTECTION ENGINEERING ACTIVE 2021-02-15 2026-12-31 - 111 TECH DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-14 111 TECH DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 111 TECH DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2003-01-23 MONTGOMERY, CHARLES W -
CHANGE OF PRINCIPAL ADDRESS 1997-10-02 111 TECH DRIVE, SANFORD, FL 32771 -
REINSTATEMENT 1997-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1994-11-08 DELTA FIRE SPRINKLERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900010637 TERMINATED 01-CA-1770-15-K SEMINOLE COUNTY 2005-05-03 2010-06-13 $61718.00 ONE BEACON INSURANCE COMPANY, ONE BEACON STREET, BOSTON, MA 20108
J05900010638 TERMINATED 02-CA-1033-15-W SEMINOLE COUNTY 2005-05-03 2010-06-13 $37961.00 ONE BEACON INSURANCE COMPANY, ONE BEACON STREET, BOSTON, MA 20108

Court Cases

Title Case Number Docket Date Status
Delta Fire Sprinklers, Inc., et al., Appellant(s), v. Turnberry Airport Hangers, LLC, etc., Appellee(s). 3D2024-1346 2024-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-27528-CA-01

Parties

Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Turnberry Airport Hangers, LLC
Role Appellee
Status Active
Representations Frederick Jay Fein, David Wagner
Name DELTA FIRE SPRINKLERS, INC.
Role Appellant
Status Active
Representations Jeffrey Alan Cohen, Katarina Dobsinska, Joseph Hagedorn Lang, Jr., Robert H De Flesco, III, Jared Joseph Bees, Michael Jason Merrill
Name DELTA ALARM SERVICES, LLC
Role Appellant
Status Active
Representations Jeffrey Alan Cohen, Katarina Dobsinska, Joseph Hagedorn Lang, Jr., Robert H De Flesco, III, Jared Joseph Bees, Michael Jason Merrill

Docket Entries

Docket Date 2024-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12098599
On Behalf Of Delta Fire Sprinklers, Inc.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Delta Fire Sprinklers, Inc.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 12/09/2024
On Behalf Of Delta Fire Sprinklers, Inc.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing Deposition Transcript of Corporate Representative Charles W. Montgomery
On Behalf Of Delta Fire Sprinklers, Inc.
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1346.
On Behalf Of Delta Fire Sprinklers, Inc.
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion to Stay
Description Appellants' Unopposed Motion to Stay Appeal Pending Completion of Settlement is granted, and the appellate proceedings are hereby temporarily stayed until January 30, 2025.
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Motion To Stay Appeal Pending Completion of Settlement
On Behalf Of Delta Fire Sprinklers, Inc.
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/08/2025
On Behalf Of Delta Fire Sprinklers, Inc.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 10, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-08-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS07F0090W 2009-11-10 - -
Unique Award Key CONT_IDV_GS07F0090W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 326220: RUBBER AND PLASTICS HOSES AND BELTING MANUFACTURING
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient DELTA FIRE SPRINKLERS, INC.
UEI DAH7NXAEQG71
Recipient Address 111 TECH DR, SANFORD, SEMINOLE, FLORIDA, 327716626, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310000278 0420600 2006-03-30 2950 W. MARION AVE., PUNTA GORDA, FL, 33950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-30
Emphasis L: FALL
Case Closed 2006-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 918.75
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
109614719 0420600 1994-08-09 7200 WEST POINTE BLVD., ORLANDO, FL, 32811
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Case Closed 1994-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-08-17
Abatement Due Date 1994-08-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1994-08-17
Abatement Due Date 1994-08-25
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1844798303 2021-01-20 0491 PPP 111 Tech Dr, Sanford, FL, 32771-6626
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462250
Loan Approval Amount (current) 462250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6626
Project Congressional District FL-07
Number of Employees 40
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464770.21
Forgiveness Paid Date 2021-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State