Search icon

DELTA FUNDING CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: DELTA FUNDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jan 1988 (37 years ago)
Branch of: DELTA FUNDING CORPORATION, NEW YORK (Company Number 748482)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P17757
FEI/EIN Number 112609517

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

Address: 1000 WOODBURY RD., SUITE 200, WOODBURY, NY, 11797, US
Mail Address: 1000 WOODBURY RD., SUITE 200, WOODBURY, NY, 11797, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
IASPARO RICHARD Secretary 160 PACE DR SOUTH, WEST ISLIP, NY, 11795
IASPARO RICHARD Vice President 160 PACE DR SOUTH, WEST ISLIP, NY, 11795
MILLER HUGH President 80 COVES RUN, WOODBURY, NY, 11797
MILLER HUGH Director 80 COVES RUN, WOODBURY, NY, 11797
BLASS RICHARD Executive Vice President 22 WHARTON PLACE, MELVILLE, NY, 11747
BLASS RICHARD Director 22 WHARTON PLACE, MELVILLE, NY, 11747
MILLER MARC E Senior Vice President 39 CHERRY LANE, SYOSSET, NY, 11791
MILLER MARC E Director 39 CHERRY LANE, SYOSSET, NY, 11791
MILLER LEE Executive Vice President 16 HUNTING HILL ROAD, WOODBURY, NY, 11797

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 1000 WOODBURY RD., SUITE 200, WOODBURY, NY 11797 -
CHANGE OF MAILING ADDRESS 2003-04-30 1000 WOODBURY RD., SUITE 200, WOODBURY, NY 11797 -

Documents

Name Date
Reg. Agent Resignation 2010-07-19
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-01-14
Reg. Agent Change 1999-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State