Search icon

DELTA FIRE SPRINKLERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
951113
State:
MISSISSIPPI

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
592990432
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
HHSN311201500077U
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
22640.49
Base And Exercised Options Value:
22640.49
Base And All Options Value:
22640.49
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-08-06
Description:
ALL BUSINESS MACHINES, INC.:1182004 [15-008486]
Naics Code:
326220: RUBBER AND PLASTICS HOSES AND BELTING MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
GS07F0090W
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-11-10
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
326220: RUBBER AND PLASTICS HOSES AND BELTING MANUFACTURING
Product Or Service Code:
4210: FIRE FIGHTING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
462250.00
Total Face Value Of Loan:
462250.00

Trademarks

Serial Number:
77786803
Mark:
TRUE DELTA DIFFERENCE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2009-07-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TRUE DELTA DIFFERENCE

Goods And Services

For:
Installation and maintenance of fire alarm, detection and suppression systems
First Use:
2004-04-03
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-30
Type:
Planned
Address:
2950 W. MARION AVE., PUNTA GORDA, FL, 33950
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-09
Type:
Planned
Address:
7200 WEST POINTE BLVD., ORLANDO, FL, 32811
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$462,250
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$462,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$464,770.21
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $462,246
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State