Search icon

DELTA CONSTRUCTION, INC.

Company Details

Entity Name: DELTA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P95000003757
FEI/EIN Number 593291386
Address: 424 E. CENTRAL BLVD., #551, ORLANDO, FL, 32801, US
Mail Address: 424 E. CENTRAL BLVD., #551, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DELISI MARTIN V Agent 4500 PGA BLVD., PALM BEACH GARDENS, FL, 33418

President

Name Role Address
KARAPICI ADRIAN President 424 E. CENTRAL BLVD., #551, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 4500 PGA BLVD., 304A, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 424 E. CENTRAL BLVD., #551, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2011-01-19 424 E. CENTRAL BLVD., #551, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2011-01-19 DELISI, MARTIN V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900013239 LAPSED 04-14039 13TH JUD CIR CIVIL DIV 2006-08-23 2011-09-08 $20592.05 FIRELINE RESTORATION, INC, 3018 HORATIO ST., TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State