Search icon

DELUXE DISTRIBUTORS EAST, INC. - Florida Company Profile

Company Details

Entity Name: DELUXE DISTRIBUTORS EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELUXE DISTRIBUTORS EAST, 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: 09 Oct 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000086892
FEI/EIN Number 223611851

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

Address: 9836 SANDALFOOT BLVD., 7035 BERACASA WAY, SUITE 103, BOCA RATON, FL, 33428
Mail Address: 150 E 55TH STREET, 4TH FLOOR, NEW YORK, NY, 10022
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZER JOSEPH Director 150 E 55TH STREET, NEW YORK, NY, 10022
GRAY RICHARD V Agent 2701 LEJEJUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-07-19 9836 SANDALFOOT BLVD., 7035 BERACASA WAY, SUITE 103, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-19 9836 SANDALFOOT BLVD., 7035 BERACASA WAY, SUITE 103, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-01-29
REINSTATEMENT 2003-11-17
REINSTATEMENT 2002-04-22
ANNUAL REPORT 2000-04-05
Domestic Profit 1998-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State