Entity Name: | DELTA FINANCIAL SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELTA FINANCIAL SOLUTIONS 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: | 11 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2022 (3 years ago) |
Document Number: | P14000032981 |
FEI/EIN Number |
46-5362936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5620 RODMAN STREET, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5620 RODMAN ST # 2, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURAN ESHWERDATT | President | 5620 RODMAN ST # 2, HOLLYWOOD, FL, 33023 |
CHULU KHAYMANIE | Agent | 5620 RODMAN ST # 2, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5620 RODMAN STREET, 2, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5620 RODMAN STREET, 2, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5620 RODMAN ST # 2, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2022-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-17 | CHULU, KHAYMANIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-03-19 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State