Search icon

DELFINO & SCANDAR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DELFINO & SCANDAR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELFINO & SCANDAR SERVICES, 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: 04 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: P19000011906
FEI/EIN Number 32-0590334

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

Address: 4550 NW 18TH AVENUE, DEERFIELD BEACH, FL, 33064, US
Mail Address: 4550 NW 18TH AVENUE, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISSO FREDERICO D President 4550 NW 18TH AVENUE, DEERFIELD BEACH, FL, 33064
SCANDAR SUELEN Vice President 4550 NW 18TH AVENUE, DEERFIELD BEACH, FL, 33064
DE LUCA SHEILA Agent 5561 LAKESIDE DR #202, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 4550 NW 18TH AVENUE, APT 304, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-02-04 4550 NW 18TH AVENUE, APT 304, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 5561 LAKESIDE DR #202, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2023-06-07 DE LUCA, SHEILA -
AMENDMENT 2023-06-07 - -
AMENDMENT 2021-09-13 - -

Documents

Name Date
Amendment 2024-04-30
ANNUAL REPORT 2024-02-04
Amendment 2023-06-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-22
Amendment 2021-09-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-15
Domestic Profit 2019-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State