DELTA FIRE SPRINKLERS, INC. - Florida Company Profile
Headquarter
Entity Name: | DELTA FIRE SPRINKLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 111 TECH DRIVE, SANFORD, FL, 32771, US |
Mail Address: | 111 Tech Drive, Sanford, FL, 32771, US |
ZIP code: | 32771 |
City: | Sanford |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTGOMERY CHARLES W | Chief Executive Officer | 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 |
MONTGOMERY ADAM | Vice President | 111 Tech Drive, Sanford, FL, 32771 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State