Search icon

DEERFIELD DISTRIBUTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEERFIELD DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Feb 2005 (20 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: F05000001186
FEI/EIN Number 222807694

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

Mail Address: 3860 VIA DEL REY, BONITA SPRINGS, FL, 34134
Address: 6018 CAJEPUT LANE, BONITA SPRINGS, FL, 07430, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
RUELLE QUINN S President 6008 CAJEPUT LANE, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061396 EDIST SECURITY ACTIVE 2020-06-02 2025-12-31 - 3860 VIA DEL REY, BONITA SPRINGS, FL, 34134
G20000024723 EDIST ACTIVE 2020-02-25 2025-12-31 - 3860 VIA DEL REY, BONITA SPRINGS, FL, 34134
G09000147688 EDIST EXPIRED 2009-08-20 2014-12-31 - 6018 CAJEPUT LANE, BONITA SPRINGS, FL, 07430

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-24 - -
CHANGE OF MAILING ADDRESS 2023-04-24 6018 CAJEPUT LANE, BONITA SPRINGS, FL 07430 -
REGISTERED AGENT CHANGED 2023-04-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 6018 CAJEPUT LANE, BONITA SPRINGS, FL 07430 -
REINSTATEMENT 2016-07-28 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
WITHDRAWAL 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-07-28
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172800.00
Total Face Value Of Loan:
172800.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$172,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$174,048
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $172,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State