Search icon

SERVICE DELUXE, CORP - Florida Company Profile

Company Details

Entity Name: SERVICE DELUXE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE DELUXE, 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: 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: 06 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000051159
FEI/EIN Number 83-0833819

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

Address: 430 se 11th st, DEERFIELD BEACH, 33441, UN
Mail Address: 430 se 11th st, DEERFIELD BEACH, 33441, UN
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL KAMILA A President 431 SE 13th CT, DEERFIELD BEACH, 33441
Leal Kamila A Agent 430 se 11th st, Deerfield beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 430 se 11th st, BL-D, ap 101, DEERFIELD BEACH 33441 UN -
CHANGE OF MAILING ADDRESS 2021-04-30 430 se 11th st, BL-D, ap 101, DEERFIELD BEACH 33441 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 430 se 11th st, BL-D, ap 101, Deerfield beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Leal, Kamila A -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-06-06

Date of last update: 03 May 2025

Sources: Florida Department of State