Search icon

A/C DELTA CONTRACTOR, CORP. - Florida Company Profile

Company Details

Entity Name: A/C DELTA CONTRACTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A/C DELTA CONTRACTOR, CORP. 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000107210
FEI/EIN Number 320122106

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

Address: 10821 SW 146 CT, MIAMI, FL, 33186
Mail Address: 10821 SW 146 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER MOISES President 10821 SW 146 CT, MIAMI, FL, 33186
MAYER MOISES Director 10821 SW 146 CT, MIAMI, FL, 33186
MAYER VERDI M Agent 10821 SW 146 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 10821 SW 146 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-03-21 10821 SW 146 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2006-03-21 MAYER, VERDI M -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 10821 SW 146 CT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000066220 ACTIVE 1000000202001 DADE 2011-01-26 2031-02-02 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-09-12
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-01
Domestic Profit 2004-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State