Search icon

DUTY FREE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: DUTY FREE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUTY FREE DISTRIBUTORS, 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: 23 Dec 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: P92000014830
FEI/EIN Number 582265111

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

Address: 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
Mail Address: 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERZER MARVIN B President 75 NE 5th Ave, Delray Beach, FL, 33483
Brodheim Daveed Secretary 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487
Scherzer Marvin Agent 851 Broken Sound Parkway NW,, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 3143 Clint Moore Road, #201, Boca Raton, FL 33496 -
AMENDMENT 2019-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 851 Broken Sound Parkway NW, 151, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-02-15 851 Broken Sound Parkway NW, 151, BOCA RATON, FL 33487 -
REINSTATEMENT 2003-02-17 - -
REGISTERED AGENT NAME CHANGED 2003-02-17 BRODHEIM, DAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
Amendment 2019-05-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State