Entity Name: | DELUXE SYSTEMS, INC. OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELUXE SYSTEMS, INC. OF FLORIDA 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: | 19 Feb 1985 (40 years ago) |
Date of dissolution: | 20 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jun 2019 (6 years ago) |
Document Number: | H43329 |
FEI/EIN Number |
042859404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9530 N. TRASK STREET, TAMPA, FL, 33624-5137, US |
Mail Address: | 9530 N. TRASK STREET, TAMPA, FL, 33624-5137, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHANK DAVID J | President | 4126 CANOGA PARK DRIVE, BRANDON, FL, 33511 |
SHANK DAVID | Agent | 4126 CANOGA PARK DRIVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 9530 N. TRASK STREET, TAMPA, FL 33624-5137 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 9530 N. TRASK STREET, TAMPA, FL 33624-5137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-26 | 4126 CANOGA PARK DRIVE, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-26 | SHANK, DAVID | - |
REINSTATEMENT | 1996-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State