Search icon

DEERFIELD DANDEE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEERFIELD DANDEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEERFIELD DANDEE, 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: 23 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P15000095347
FEI/EIN Number 47-5632100

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

Mail Address: 22 COOLIDGE ROAD, MARBLEHEAD, MA, 01945, US
Address: 1422 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZION DAVID J President 123 PLEASANT ST, MARBLEHEAD, MA, 01945
GROOM DAVID Vice President 32 ESTABROOK ROAD, SWAMPSCOTT, MA, 01907
BRADY CHRISTOPHER P Agent 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 1422 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 BRADY, CHRISTOPHER P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-20
Domestic Profit 2015-11-23

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
166481.31
Total Face Value Of Loan:
166481.31
Date:
2020-04-07
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:
118915.22
Total Face Value Of Loan:
118915.22

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$118,915.22
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,915.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$119,807.08
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $118,915.22
Jobs Reported:
28
Initial Approval Amount:
$166,481.31
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,481.31
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$168,228.22
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $166,479.31
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State