Search icon

FLORIDA DELTA MECHANICAL, INC.

Company Details

Entity Name: FLORIDA DELTA MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2002 (23 years ago)
Document Number: P02000052714
FEI/EIN Number 820544990
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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
KITCHUKOV TODOR Director 6056 E BASELINE RD, MESA, AZ, 85206

Chief Executive Officer

Name Role Address
Jeanette Brian Chief Executive Officer 1298 N REGATTA DR, GILBERT, AZ, 85234

Chief Financial Officer

Name Role Address
Pritchard Brian Chief Financial Officer 6056 E. Baseline Road, Mesa, AZ, 85206

Chief Operating Officer

Name Role Address
Kitchukova Susan Chief Operating Officer 1298 N REGATTA DR, GILBERT, AZ, 85234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 6056 E. Baseline Road, 155, Mesa, AZ 85206 No data
CHANGE OF MAILING ADDRESS 2022-04-25 6056 E. Baseline Road, 155, Mesa, AZ 85206 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2010-11-15 COGENCY GLOBAL INC. No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State