Search icon

DELTA CONSTRUCTION PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELTA CONSTRUCTION PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2009 (16 years ago)
Document Number: P09000035953
FEI/EIN Number 270230065
Address: 13535 Feather Sound Drive Suite 200, Clearwater, FL, 33762, US
Mail Address: 13535 Feather Sound Drive Suite 200, Clearwater, FL, 33762, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magnan Robert President 13535 Feather Sound Drive Suite 200, Saint Petersburg, FL, 33762
Montgomery B. A Secretary 13535 Feather Sound Drive Suite 200, Saint Petersburg, FL, 33762
Magnan Holly A Vice President 13535 Feather Sound Drive Suite 200, Saint Petersburg, FL, 33762
Magnan Holly A President 13535 Feather Sound Drive Suite 200, Saint Petersburg, FL, 33762
SANDERS BRIAN Agent 16528 N. DALE MABRY HWY, TAMPA, FL, 33618

Form 5500 Series

Employer Identification Number (EIN):
270230065
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 13535 Feather Sound Drive Suite 200, SUITE 200, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-04-29 13535 Feather Sound Drive Suite 200, SUITE 200, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2021-04-22 SANDERS, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 16528 N. DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2850.00
Total Face Value Of Loan:
179300.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2850.00
Total Face Value Of Loan:
179300.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$182,150
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,147.04
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $179,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State