Search icon

RELIANCE ENTERPRISES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RELIANCE ENTERPRISES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIANCE ENTERPRISES OF SOUTH FLORIDA, 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: 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: 27 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000045931
FEI/EIN Number 272940241

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

Address: 111 N. POMPANO BEACH BLVD., PH-4, POMPANO BEACH, FL, 33062, US
Mail Address: 360 SOUTH GREEN BAY RD., LAKE FOREST, IL, 60045, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVITO EUGENE C President 111 N. POMPANO BEACH BLVD., PH-4, POMPANO BEACH, FL, 33064
DIVITO EUGENE CJr. Director 329 W. CUTTRISS ST., PARK RIDGE, IL, 60068
DIVITO CHRIST E Director 9930 CUMMINGS STREET, HUNTLEY, IL, 60442
DI BENEDETTO DIANE Director 2897 TECHNEY ROAD, NORTHBROOK, IL, 60062
MALIN MARIA Director 1066 CAHILL LANE, LAKE FOREST, IL, 60045
HARMON BLAKE M Agent 4701 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-06 111 N. POMPANO BEACH BLVD., PH-4, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2011-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-06 111 N. POMPANO BEACH BLVD., PH-4, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State