Search icon

THE DEPIERRO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DEPIERRO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DEPIERRO GROUP, 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: 25 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2024 (9 months ago)
Document Number: P16000036990
FEI/EIN Number 81-2431194

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

Address: 8230 210TH STREET S., BOCA RATON, FL, 33433, US
Mail Address: 602 N. HARBOR DRIVE, BRANDON, MS, 39047, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPIERRO BROOKS R President 602 North Harbor Drive, Brandon, MS, 33433
DEPIERRO BROOKS R Treasurer 602 North Harbor Drive, Brandon, MS, 33433
Depierro Brooks Agent 8230 210TH STREET S., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-21 8230 210TH STREET S., SUITE 310, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 8230 210TH STREET S., SUITE 310, BOCA RATON, FL 33433 -
AMENDMENT 2024-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 8230 210TH STREET S., SUITE 310, BOCA RATON, FL 33433 -
AMENDMENT 2018-02-26 - -
REINSTATEMENT 2018-02-13 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 Depierro, Brooks -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
Amendment 2024-08-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-20
Amendment 2018-02-26
REINSTATEMENT 2018-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State