Search icon

DELTA RESOURCES CORP.

Company Details

Entity Name: DELTA RESOURCES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 1999 (26 years ago)
Document Number: P99000009626
FEI/EIN Number 65-0891249
Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Mail Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1485637 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 480-627-2700

Filings since 2012-07-26

Form type 15-15D
File number 333-166469-139
Filing date 2012-07-26
File View File

Filings since 2012-05-21

Form type POSASR
File number 333-166469-139
Filing date 2012-05-21
File View File

Filings since 2012-04-27

Form type POSASR
File number 333-166469-139
Filing date 2012-04-27
File View File

Filings since 2011-05-03

Form type 424B2
File number 333-166469-139
Filing date 2011-05-03
File View File

Filings since 2011-05-02

Form type 424B2
File number 333-166469-139
Filing date 2011-05-02
File View File

Filings since 2010-09-10

Form type POS AM
File number 333-166567-179
Filing date 2010-09-10
File View File

Filings since 2010-07-06

Form type 424B3
File number 333-166567-179
Filing date 2010-07-06
File View File

Filings since 2010-07-01

Form type EFFECT
File number 333-166567-179
Filing date 2010-07-01
File View File

Filings since 2010-07-01

Form type CORRESP
Filing date 2010-07-01
File View File

Filings since 2010-06-30

Form type CORRESP
Filing date 2010-06-30
File View File

Filings since 2010-06-29

Form type S-4/A
File number 333-166567-179
Filing date 2010-06-29
File View File

Filings since 2010-06-22

Form type S-4/A
File number 333-166567-179
Filing date 2010-06-22
File View File

Filings since 2010-06-17

Form type UPLOAD
Filing date 2010-06-17
File View File

Filings since 2010-06-15

Form type S-4/A
File number 333-166567-179
Filing date 2010-06-15
File View File

Filings since 2010-06-09

Form type S-4/A
File number 333-166567-179
Filing date 2010-06-09
File View File

Filings since 2010-06-01

Form type UPLOAD
Filing date 2010-06-01
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-179
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4/A
File number 333-166567-179
Filing date 2010-05-06
File View File

Filings since 2010-05-06

Form type S-4
File number 333-166567-179
Filing date 2010-05-06
File View File

Filings since 2010-05-03

Form type S-3ASR
File number 333-166469-139
Filing date 2010-05-03
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Boyd Calvin R Treasurer 18500 North Allied Way, Phoenix, AZ, 85054

Secretary

Name Role Address
McKeon Lauren Secretary 18500 North Allied Way, Phoenix, AZ, 85054

Director

Name Role Address
Carlsen Elyse M Director 18500 North Allied Way, Phoenix, AZ, 85054

President

Name Role Address
Arambula Julia President 18500 North Allied Way, Phoenix, AZ, 85054

Vice President

Name Role Address
Wilhoit Adrienne W Vice President 18500 North Allied Way, Phoenix, AZ, 85054
Nickerson John R Vice President 18500 North Allied Way, Phoenix, AZ, 85054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 18500 North Allied Way, Phoenix, AZ 85054 No data
CHANGE OF MAILING ADDRESS 2024-04-21 18500 North Allied Way, Phoenix, AZ 85054 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2000-08-03 C T CORPORATION SYSTEM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395015 TERMINATED 1000000269648 LEON 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State