Search icon

DREYFUSS' SONS, A CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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