Search icon

DELSIS, INC. - Florida Company Profile

Company Details

Entity Name: DELSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELSIS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2010 (15 years ago)
Document Number: P10000019468
FEI/EIN Number 272064138

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

Address: 950 Broken Sound Parkway NW, Unit 401, Boca Raton, FL, 33487, US
Mail Address: 950 Broken Sound Parkway NW, Unit 401, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELSIS, INC. 401(K) PLAN 2013 272064138 2014-10-09 DELSIS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 9494814041
Plan sponsor’s address 453 NE 19TH AVE., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing CHERYL KELLER
Valid signature Filed with authorized/valid electronic signature
DELSIS, INC. 401(K) PLAN 2012 272064138 2013-10-15 DELSIS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 9494814041
Plan sponsor’s address 453 NE 19TH AVE., DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing CHERYL KELLER
Valid signature Filed with authorized/valid electronic signature
DELSIS, INC. 401(K) PLAN 2011 272064138 2012-10-09 DELSIS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 9494814041
Plan sponsor’s address 453 NE 19TH AVE., DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 272064138
Plan administrator’s name DELSIS
Plan administrator’s address 453 NE 19TH AVE., DEERFIELD BEACH, FL, 33441
Administrator’s telephone number 9494814041

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing CHERYL KELLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BONNER ROBERTA Director 950 Broken Sound Parkway NW, Boca Raton, FL, 33487
Bonner Roberta D President 950 Broken Sound Parkway NW, Boca Raton, FL, 33487
Mix Erika Secretary 950 Broken Sound Parkway NW, Boca Raton, FL, 33487
DELP BRADLEY J Agent 950 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 950 Broken Sound Parkway NW, Unit 401, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-01-18 950 Broken Sound Parkway NW, Unit 401, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 950 Broken Sound Parkway NW, Unit 401, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-11-23 DELP, BRADLEY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000132101 TERMINATED 1000000414836 BROWARD 2012-12-27 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State