Search icon

C DELTA ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: C DELTA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C DELTA ENTERPRISES 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000011686
FEI/EIN Number 208970792

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

Address: 269 GLADES CIRCLE, LARGO, FL, 33771
Mail Address: 269 GLADES CIRCLE, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MATERON CARLOS A Director 269 GLADES CIRCLE, LARGO, FL, 33771
GUTIERREZ MATERON CARLOS A Agent 269 GLADES CIRCLE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 269 GLADES CIRCLE, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 269 GLADES CIRCLE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2009-09-02 269 GLADES CIRCLE, LARGO, FL 33771 -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-10-16 GUTIERREZ MATERON, CARLOS A -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000045745 ACTIVE 1000000198556 PINELLAS 2011-01-07 2031-01-26 $ 1,996.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000338647 ACTIVE 1000000159642 PINELLAS 2010-02-02 2030-02-16 $ 1,698.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-01
REINSTATEMENT 2006-10-16
Domestic Profit 2005-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State