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 |
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 |
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 | - |
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