Search icon

DELTECH, INC - Florida Company Profile

Company Details

Entity Name: DELTECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTECH, 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: 21 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2019 (6 years ago)
Document Number: P02000031313
FEI/EIN Number 010665320

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

Address: 4712 W CONCORD AVE, ORLANDO, FL, 32808, US
Mail Address: 4712 W CONCORD AVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR DELROXROY President 4712 W CONCORD AVE, ORLANDO, FL, 32808
BLAIR DELROXROY Secretary 4712 W CONCORD AVE, ORLANDO, FL, 32808
BLAIR DELROXROY Agent 4712 W CONCORD AVE, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145470 DELTECHAUTO ACTIVE 2020-11-11 2025-12-31 - 4712 W CONCORD AVE, 4712 W CONCORD AVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-19 - -
REGISTERED AGENT NAME CHANGED 2019-10-19 BLAIR, DELROXROY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-19 4712 W CONCORD AVE, ORLANDO, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-01 4712 W CONCORD AVE, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 4712 W CONCORD AVE, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550929 ACTIVE 1000001006811 ORANGE 2024-08-13 2044-08-28 $ 9,126.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000592899 ACTIVE 1000000969725 ORANGE 2023-11-13 2043-12-06 $ 16,887.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000096990 TERMINATED 1000000943918 ORANGE 2023-02-22 2043-03-08 $ 108.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000334405 TERMINATED 1000000864991 ORANGE 2020-10-09 2040-10-21 $ 16,670.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000545127 TERMINATED 1000000834600 ORANGE 2019-08-02 2039-08-14 $ 3,784.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000097246 TERMINATED 1000000772670 ORANGE 2018-02-20 2038-03-07 $ 3,712.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000669731 TERMINATED 1000000764157 ORANGE 2017-11-30 2037-12-13 $ 13,926.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000810030 TERMINATED 1000000728180 ORANGE 2016-12-07 2036-12-21 $ 3,433.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State