Entity Name: | DEERFIELD INSURANCE AND FINANCIAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEERFIELD INSURANCE AND FINANCIAL 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: | 11 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | P10000040675 |
FEI/EIN Number |
272532532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23123 S State Road 7, BOCA RATON, FL, 33428, US |
Mail Address: | 23123 S State Road 7, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ LEONARDO A | President | 12568 NW 57th Place, CORAL SPRINGS, FL, 33076 |
SANCHEZ ALEXANDRA M | Vice President | 12568 NW 57th Place, CORAL SPRINGS, FL, 33076 |
PEREZ LEONARDO A | Agent | 12568 NW 57th Place, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 23123 S State Road 7, Suite 230B, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 23123 S State Road 7, Suite 230B, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 12568 NW 57th Place, CORAL SPRINGS, FL 33076 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State