Search icon

SOUTH FLORIDA DELIVERY CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA DELIVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA DELIVERY CORP. 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: 14 Nov 2016 (8 years ago)
Document Number: P16000091450
FEI/EIN Number 81-4443808

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

Address: 2851 Somerset Dr, lauderdale Lakes, FL, 33311, US
Mail Address: 4302 Hollywood Blvd, Hollywood, FL, 33021, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallen Herbert O Chief Operating Officer 2851 Somerset Dr, Lauderdale Lakes, FL, 33311
Hassad Jacqueline President 129 Bantry Way, Locust Grove, GA, 30248
Wallen Herbert OCOO Agent 2851 Somerset Dr, Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-22 Wallen, Herbert O, COO -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 2851 Somerset Dr, Bldg. E Apt #102, lauderdale Lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-10-26 2851 Somerset Dr, Bldg. E Apt #102, lauderdale Lakes, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 2851 Somerset Dr, Bldg E Apt# 102, Lauderdale Lakes, FL 33311 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-10
AMENDED ANNUAL REPORT 2024-09-22
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-27
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-05-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-30
AMENDED ANNUAL REPORT 2019-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State