Entity Name: | FLORIDA DELTA MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA DELTA MECHANICAL, 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: | 13 May 2002 (23 years ago) |
Document Number: | P02000052714 |
FEI/EIN Number |
820544990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6056 E. Baseline Road, 155, Mesa, AZ, 85206, US |
Mail Address: | 6056 E. Baseline Road, 155, Mesa, AZ, 85206, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KITCHUKOV TODOR | Director | 6056 E BASELINE RD, MESA, AZ, 85206 |
Jeanette Brian | Chief Executive Officer | 1298 N REGATTA DR, GILBERT, AZ, 85234 |
Pritchard Brian | Chief Financial Officer | 6056 E. Baseline Road, Mesa, AZ, 85206 |
Kitchukova Susan | Chief Operating Officer | 1298 N REGATTA DR, GILBERT, AZ, 85234 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 6056 E. Baseline Road, 155, Mesa, AZ 85206 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 6056 E. Baseline Road, 155, Mesa, AZ 85206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-15 | COGENCY GLOBAL INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000021323 | LAPSED | 14-CA-12561 | HILLSBOROUGH COUNTY CLERK | 2015-11-02 | 2021-01-07 | $10,783.27 | LAWSON L. WESTBERRY, II, AND CAROL D. WESTBERRY, 13019 ST. FILAGREE DRIVE, RIVERVIEW, FL 33579 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State