Entity Name: | DREYFUSS' SONS, A CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREYFUSS' SONS, A CORPORATION 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: | 07 Jul 1977 (48 years ago) |
Date of dissolution: | 25 Oct 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Oct 2000 (24 years ago) |
Document Number: | 538825 |
FEI/EIN Number |
591805919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2145 WEST 73RD ST, HIALEAH, FL, 33016 |
Mail Address: | 2145 WEST 73RD ST, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARGULES SCOTT E | Agent | LAW OFFICES OF SCOTT MARGULES, P.A., AVENTURA, FL, 33180 |
DREYFUSS, JEROME S. | President | 830 S HOLLYBROOK DR BLDG, PEMBROKE PINES, FL |
DREYFUSS, KENNETH M. | Vice President | 830 S HOLLYBROOK DR, PEMBROKE PINES, FL |
DREYFUSS, JEROME S. | Director | 830 S HOLLYBROOK DR BLDG, PEMBROKE PINES, FL |
DREYFUSS, KENNETH M. | Director | 830 S HOLLYBROOK DR, PEMBROKE PINES, FL |
DREYFUSS, JUDITH K. | Treasurer | 830 S HOLLYBROK DR, PEMBROKE PINES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-05-03 | MARGULES, SCOTT ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-03 | LAW OFFICES OF SCOTT MARGULES, P.A., 20801 BISCAYNE BLVD, STE #303, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-08-20 | 2145 WEST 73RD ST, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 1991-08-20 | 2145 WEST 73RD ST, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900000256 | LAPSED | 99-22081CA | 11TH JUD CIR MIAMI-DADE CTY FL | 2006-12-19 | 2013-02-14 | $264586.11 | BANK OF AMERICA, 100 NORTH TAMPA STREET, SUITE #1700, TAMPA, FL 33602 |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2000-10-25 |
ANNUAL REPORT | 2000-07-11 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-02-05 |
ANNUAL REPORT | 1996-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State