Search icon

DELTRAN OPERATIONS USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELTRAN OPERATIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTRAN OPERATIONS USA, 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: 30 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: P13000063735
FEI/EIN Number 46-3331632

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

Address: 100 E. New York Avenue, DeLand, FL, 32724, US
Mail Address: PO BOX 7, DELAND, FL, 32721, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prelec, Jr. Michael L Director PO BOX 7, DELAND, FL, 32721
Clarke Carson R Director PO BOX 7, DELAND, FL, 32721
Clarke Chase R Director PO BOX 7, DELAND, FL, 32721
Neill Brian R Director 599 South Davie Creek Drive, Nampa, ID, FL, 83686
Brown Robert Director 1 Wellington Place, Aliso Viejo, CA, 92656
NRAI SERVICES, INC. Agent -
LENAHAN MICHAEL Director 844 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119

Form 5500 Series

Employer Identification Number (EIN):
463331632
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-23 100 E. New York Avenue, DeLand, FL 32724 -
AMENDMENT 2023-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 100 E. New York Avenue, DeLand, FL 32724 -
REGISTERED AGENT NAME CHANGED 2016-04-01 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDED AND RESTATEDARTICLES 2016-03-24 - -

Court Cases

Title Case Number Docket Date Status
Deltona Transformer Corporation, Appellant(s), v. Deltran Operations USA, Inc., Carson Clarke, Chase Clarke, Michael Prelec, Jr., Michael Prelec, Sr., and Evin Dyon, Appellee(s). 5D2024-1156 2024-04-30 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-11378-CIDL

Parties

Name DELTONA TRANSFORMER CORPORATION
Role Appellant
Status Active
Representations Daniel Elden Nordby, Eric C Christu, Devon Alexandra Woolard, Tara Renee Klimek Price
Name Carson Clarke
Role Appellee
Status Active
Representations John Joseph Agliano, Victor Stephen Cohen
Name DELTRAN OPERATIONS USA, INC.
Role Appellee
Status Active
Representations Stanley Theodore Padgett, Hala Sandridge
Name Chase Clarke
Role Appellee
Status Active
Representations John Joseph Agliano, Victor Stephen Cohen
Name Michael Prelec, Jr.
Role Appellee
Status Active
Representations John Joseph Agliano, Victor Stephen Cohen
Name Michael Prelec, Sr.
Role Appellee
Status Active
Representations Eric C Christu, Devon Alexandra Woolard
Name Evin Dyon
Role Appellee
Status Active
Representations Eric C Christu, Devon Alexandra Woolard
Name Hon. Kathryn Diane Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay - JOINT MOTION; TREATED AS MOT HOLD APPEAL IN ABEYANCE; MOT GRANTED PER 10/4 ORDER
On Behalf Of Carson Clarke
Docket Date 2024-09-04
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; IB ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/1 FOR AES, CARSON CLARKE, CHASE CLARKE, AND MICHAEL PRELEC, JR.
On Behalf Of Carson Clarke
Docket Date 2024-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/1
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Deltona Transformer Corporation
View View File
Docket Date 2024-08-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/26
View View File
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal- 3113 Pages
On Behalf Of Volusia Clerk
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/12/24
View View File
Docket Date 2024-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-06-13
Type Order
Subtype Order
Description APPEAL TO PROCEED PURSUANT TO F.R.A.P. 9.130(a)(3)(C)(iii)
View View File
Docket Date 2024-06-05
Type Order
Subtype Order
Description Order; THIS COURT'S 5/29 ORDER TO PAY W/DRAWN...
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee; W/DRAWN PER 6/5 ORDER
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Chase Clarke
Docket Date 2024-05-29
Type Response
Subtype Response
Description Response to BRIEF STATEMENT PER 5/14 ORDER
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-05-24
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE/BRIEF STATEMENT
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-05-24
Type Response
Subtype Response
Description RESPONSE- BRIEF STATEMENT PER 5/14 ORDER
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295- FEE PAID HALA SANDRIDGE
On Behalf Of Deltran Operations USA, Inc.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Cross Appeal Order on Filing Fee
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - Filed below 5/13/2024
On Behalf Of Carson Clarke
Docket Date 2024-05-14
Type Order
Subtype Order
Description Order Brief Statement - W/I 10 DAYS; AE RSP W/I 5 DAYS; NEITHER TO EXCEED 6 PAGES
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-05-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/29/2024
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; DELTRAN OPERATIONS AB/CROSS-IB DUE 2/5/25
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Deltran Operations USA, Inc.
Docket Date 2024-12-05
Type Order
Subtype Amended/Corrected Order
Description CORRECTED ORDER OF THIS COURT'S 12/4 ORDER; ABEYANCE LIFTED; APPEAL SHALL PROCEED; AB/CROSS-INITIAL BRIEF DUE BY 1/6/25
View View File
Docket Date 2024-12-04
Type Order
Subtype Order
Description Order - ABEYANCE LIFTED; APPEAL SHALL PROCEED; IB BY 1/6/25
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype Status Report
Description Status Report per 10/4 Order
On Behalf Of Deltona Transformer Corporation
Docket Date 2024-10-04
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE UNTIL DECEMBER 2, 2024. BEFORE EXPIRATION OF ABEYANCE PERIOD, AA/CROSS-AE SHALL FILE A STATUS REPORT
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE C. CLARKE, C. CLARKE & M. PRELEC, JR. AB/CROSS-IB BY 2/5/25
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Carson Clarke
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-03-01
Amendment 2023-05-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
511200.00
Total Face Value Of Loan:
511200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
511200
Current Approval Amount:
511200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
514253

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State