Search icon

DELTA PROPERTY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DELTA PROPERTY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA PROPERTY HOLDINGS, 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: 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: 17 Jun 1998 (27 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P98000055070
FEI/EIN Number 650844848

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

Address: 2321 MARINER CT, DANIA, FL, 33312, US
Mail Address: PO BOX 1264, HALLANDALE, FL, 33008, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTSOCAS STEVEN Director PO BOX 1264, HALLANDALE, FL, 33008
BARTSOCAS STEVEN Vice President PO BOX 1264, HALLANDALE, FL, 33008
BARTSOCAS KIKI Agent 2321 MARINER CT, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-03-08 - -
CHANGE OF MAILING ADDRESS 2012-01-10 2321 MARINER CT, DANIA, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2321 MARINER CT, DANIA, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2321 MARINER CT, DANIA BEACH, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000178868 TERMINATED 1000000031349 42507 948 2006-08-01 2011-08-09 $ 10,535.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-03-08
Off/Dir Resignation 2015-10-27
Reg. Agent Resignation 2015-10-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State