Search icon

DELTA LATITUDE INC. - Florida Company Profile

Company Details

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

DELTA LATITUDE 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000072269
FEI/EIN Number 270817015

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

Address: 12161 Mercado Dr, Venice, FL, 34293, US
Mail Address: 12161 Mercado Dr, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYFIELD ROBERT S President 12161 MERCADO DR #305, VENICE, FL, 34293
LAYFIELD MARJORIE P Secretary 12161 MERCADO DR #305, VENICE, FL, 34193
LAYFIELD MARJORIE P Treasurer 12161 MERCADO DR #305, VENICE, FL, 34193
LAYFIELD ROBERT S Agent 29 Fairview Blvd, FORT MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048278 ISLAND SAND PAPER ACTIVE 2021-04-08 2026-12-31 - PO BOX 7003, FORT MYERS BEACH, FL, 33932
G21000048259 ISLAND SAND PAPER MEDIA GROUP ACTIVE 2021-04-08 2026-12-31 - PO BOX 7003, FORT MYERS BEACH, FL, 33932
G15000119332 ISLAND SAND PAPER MEDIA GROUP EXPIRED 2015-11-24 2020-12-31 - 1661 ESTERO BLVD, #4-A, FORT MYERS BEACH, FL, 33931
G14000054583 SAND LIFE EXPIRED 2014-06-06 2024-12-31 - 20 FAIRVIEW BLVD, FORT MYERS BEACH, FL, 33931
G10000040868 ISLAND SAND PAPER EXPIRED 2010-05-10 2015-12-31 - C/O DELTA LATITUDE INC., 3420 GULF SHORE BLVD N. #73, NAPLES, FL, 34103, US
G09000150965 PALM CLINICAL RESEARCH EXPIRED 2009-08-31 2014-12-31 - 3420 GULFSHORE BLVD. N., #73, NAPLES, FL, 34103
G09000150971 CLINICAL PHYSIOLOGY ASSOCIATES EXPIRED 2009-08-31 2014-12-31 - 3420 GULFSHORE BLVD N., #73, NAPLES, FL, 34103
G09000150968 CLINICAL STUDY CENTER EXPIRED 2009-08-31 2014-12-31 - 3420 GULFSHORE BLVD N., #73, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-05-02 12161 Mercado Dr, #305, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 12161 Mercado Dr, #305, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 29 Fairview Blvd, FORT MYERS BEACH, FL 33931 -
NAME CHANGE AMENDMENT 2009-11-16 DELTA LATITUDE INC. -

Documents

Name Date
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4168705002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DELTA LATITUDE INC.
Recipient Name Raw DELTA LATITUDE INC.
Recipient DUNS 013190528
Recipient Address 2801 ESTERO BLVD R, FORT MYERS, LEE, FLORIDA, 33907-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 460.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984707106 2020-04-14 0455 PPP 450 OLD SAN CARLOS BLVD #G108, FORT MYERS BEACH, FL, 33931
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46110.35
Loan Approval Amount (current) 46110.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS BEACH, LEE, FL, 33931-1281
Project Congressional District FL-19
Number of Employees 5
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46330.66
Forgiveness Paid Date 2020-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State