Search icon

DELTA MANUFACTURING, INC. - Florida Company Profile

Company Details

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

DELTA MANUFACTURING, 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: 26 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: M66603
FEI/EIN Number 650031333

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

Address: 49207 CALCUTTA SMITH FERRY ROAD, E. LIVERPOOL, OH, 43920, US
Mail Address: 631 Pleasant Street, E. LIVERPOOL, OH, 43920, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeffrey Smith S President 49207 CALCUTTA SMITH FERRY ROAD, E. LIVERPOOL, OH, 43920
Smith Jeffrey S Agent 15041 LAKESIDE VIEW DR., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-07 - -
CHANGE OF MAILING ADDRESS 2023-07-07 49207 CALCUTTA SMITH FERRY ROAD, E. LIVERPOOL, OH 43920 -
REGISTERED AGENT NAME CHANGED 2023-07-07 Smith, Jeffrey S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 49207 CALCUTTA SMITH FERRY ROAD, E. LIVERPOOL, OH 43920 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 15041 LAKESIDE VIEW DR., Unit 2104, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-07-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State