Search icon

DELTA LABS, INC. - Florida Company Profile

Company Details

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

DELTA LABS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000036163
FEI/EIN Number 651181091

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

Address: 7378 W. ATLANTIC BLVD, #437, MARGATE, FL, 33063
Mail Address: 7378 WEST ATLANTIC BLVD #437, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLINGHOFF DELLA President 7378 W ATLANTIC BLVD, MARGATE, FL, 33063
BERLINGHOFF DELLA Treasurer 7378 W ATLANTIC BLVD, MARGATE, FL, 33063
BERLINGHOFF DELLA Director 7378 W ATLANTIC BLVD, MARGATE, FL, 33063
BERLINGHOFF/THOMPSONDELLA Vice President 7378 W ATLANTIC BLVD, MARGATE, FL, 33071
BERLINGHOFF/THOMPSONDELLA Secretary 7378 W ATLANTIC BLVD, MARGATE, FL, 33071
BERLINGHOFF/THOMPSONDELLA Director 7378 W ATLANTIC BLVD, MARGATE, FL, 33071
BERLINGHOFF DELLA Agent 7378 W. ATLANTIC BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-13 - -
REGISTERED AGENT NAME CHANGED 2014-10-13 BERLINGHOFF, DELLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-20 7378 W. ATLANTIC BLVD, #437, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-20 7378 W. ATLANTIC BLVD, #437, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2008-08-20 7378 W. ATLANTIC BLVD, #437, MARGATE, FL 33063 -
CANCEL ADM DISS/REV 2006-10-31 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-13
AMENDED ANNUAL REPORT 2013-10-31
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-11
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13423504 0418800 1975-07-15 1501 W MCNAB ROAD, Fort Lauderdale, FL, 33309
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-15
Case Closed 1984-03-10
13423413 0418800 1975-06-12 1501 W MCNAB ROAD, Fort Lauderdale, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-12
Case Closed 1975-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1975-06-18
Abatement Due Date 1975-07-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-06-18
Abatement Due Date 1975-07-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-06-18
Abatement Due Date 1975-07-14
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-06-18
Abatement Due Date 1975-07-14
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1975-06-18
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-06-18
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-18
Abatement Due Date 1975-07-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-18
Abatement Due Date 1975-07-14
Nr Instances 2
13727946 0419700 1975-02-12 STATE ROAD 3326, Ocala, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-02-13
Case Closed 1975-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1975-02-26
Abatement Due Date 1975-03-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1975-02-26
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-02-26
Abatement Due Date 1975-02-28
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D05 VIA0
Issuance Date 1975-02-26
Abatement Due Date 1975-03-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D06 IV
Issuance Date 1975-02-26
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1975-02-26
Abatement Due Date 1975-03-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1975-02-26
Abatement Due Date 1975-02-28
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-02-26
Abatement Due Date 1975-03-07
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-02-26
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-02-26
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-02-26
Abatement Due Date 1975-03-07
Nr Instances 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State