Entity Name: | DELTA REGIS TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELTA REGIS TOOLS, 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: | 04 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2018 (6 years ago) |
Document Number: | P95000092867 |
FEI/EIN Number |
650635386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7370 Commercial Circle, Fort Pierce, FL, 34951, US |
Mail Address: | 7370 Commercial Circle, Fort Pierce, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEADMAN ROBERT N | President | 7370 Commercial Circle, Fort Pierce, FL, 34951 |
SMEAL AARON | Secretary | 7370 Commercial Circle, Fort Pierce, FL, 34951 |
DEADMAN ROBERT N | Agent | 7370 Commercial Circle, Fort Pierce, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 7370 Commercial Circle, Fort Pierce, FL 34951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 7370 Commercial Circle, Fort Pierce, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 7370 Commercial Circle, Fort Pierce, FL 34951 | - |
REINSTATEMENT | 2018-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-11 | DEADMAN, ROBERT N | - |
REINSTATEMENT | 2013-01-03 | - | - |
PENDING REINSTATEMENT | 2013-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State