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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELSIS, INC. 401(K) PLAN | 2013 | 272064138 | 2014-10-09 | DELSIS | 8 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-09 |
Name of individual signing | CHERYL KELLER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - |
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 |
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