Search icon

DELTA CONSULTING ASSOCIATES, INC. - Florida Company Profile

Company Details

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

DELTA CONSULTING ASSOCIATES, 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: 15 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: P06000143811
FEI/EIN Number 205888035

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

Address: 7089 Cadiz Blvd, Orlando, FL, 32819, US
Mail Address: 7089 Cadiz Blvd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE MANGUM S ELIZABETH President 7089 Cadiz Blvd, Orlando, FL, 32819
DELTA CONSULTING ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-02 - -
REINSTATEMENT 2023-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 7089 Cadiz Blvd, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-10-17 Delta Consulting Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 7089 Cadiz Blvd, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-10-17 7089 Cadiz Blvd, Orlando, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State