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 |
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 |
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 | - |
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 |
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