Search icon

DELTA RESEARCH INSTITUTE, INC. - Florida Company Profile

Company Details

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

DELTA RESEARCH INSTITUTE, 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: 23 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 1999 (26 years ago)
Document Number: V01957
FEI/EIN Number 593101831

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

Address: 696 North Maitland Ave., Maitland, FL, 32751, US
Mail Address: 696 North Maitland Ave., Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, JR CHARLES C President 696 North Maitland Ave., Maitland, FL, 32751
Nicholson Myra Agent 111 N. Orange Ave., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Nicholson, Myra -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 111 N. Orange Ave., Suite 1000, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 696 North Maitland Ave., Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2018-04-24 696 North Maitland Ave., Maitland, FL 32751 -
NAME CHANGE AMENDMENT 1999-01-28 DELTA RESEARCH INSTITUTE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State