Search icon

DELTA RESORTS, INC. - Florida Company Profile

Company Details

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

DELTA RESORTS, 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: 02 Oct 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000084706
FEI/EIN Number 650876266

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

Address: 2024 58TH AVE, VERO BEACH, FL, 32966, US
Mail Address: 969-G EDGEWATER BLVD, SUITE # 390, FOSTER CITY, CA, 94404, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANOSKE MICHAEL G Chief Executive Officer 969-G EDGEWATER BLVD # 390, FOSTER CITY, CA, 94404
MANOSKE MICHAEL G President 969-G EDGEWATER BLVD # 390, FOSTER CITY, CA, 94404
MANOSKE ANTONEETE R Secretary 969-G EDGEWATER BLVD # 390, FOSTER CITY, CA, 94404
MANOSKE ANTONEETE R Treasurer 969-G EDGEWATER BLVD # 390, FOSTER CITY, CA, 94404
MANOSKE ANTONEETE R Director 969-G EDGEWATER BLVD # 390, FOSTER CITY, CA, 94404
O'HAIRE SEAN Vice President 2024 58TH AVE, VERO BEACH, FL, 32966
O'HAIRE SEAN Agent 2024 58TH AVE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-27 2024 58TH AVE, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2002-01-27 2024 58TH AVE, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-10 2024 58TH AVE, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2001-09-10 O'HAIRE, SEAN -
REINSTATEMENT 2000-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-09-10
REINSTATEMENT 2000-01-25
Domestic Profit 1998-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State