Entity Name: | DEL HARBOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEL HARBOR, 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: |
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: | 07 Dec 1992 (32 years ago) |
Date of dissolution: | 23 Jun 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jun 2000 (25 years ago) |
Document Number: | P92000009612 |
FEI/EIN Number |
650384224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 LONG RIDGE ROAD, STAMFORD, CT, 06927 |
Mail Address: | DEPT. 8109, 260 LONG RIDGE RD., STAMFORD, CT, 06927-9621, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULMAN GARY J | ATT | 260 LONG RIDGE RD., STAMFORD, CT |
SASSAMAN DENNIS | Director | 499 THORNALL ST, EDISON, NJ, 08837 |
SASSAMAN DENNIS | President | 499 THORNALL ST, EDISON, NJ, 08837 |
SCHERER BRADLEY A | Vice President | 1601 BLEVEDERE RD., #110E, W. PALM BEACH, FL, 33401 |
BURGWINKLE MARY E | Assistant Secretary | 499 THORNALL ST., EDISON, NJ |
KELLER KAREN H | Assistant Secretary | 499 THORNALL ST., EDISON, NJ |
SPERGER JOHN J | Secretary | 499 THORNALL ST., EDISON, NJ |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-06-23 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-14 | 260 LONG RIDGE ROAD, STAMFORD, CT 06927 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-07 | 260 LONG RIDGE ROAD, STAMFORD, CT 06927 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-06-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2000-06-23 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-14 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State