Search icon

DEVELOPMENT INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DEVELOPMENT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVELOPMENT INDUSTRIES, 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: 25 Sep 1990 (34 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S02042
FEI/EIN Number 650314901

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

Address: 227 E ONTARIO ST, CHICAGO, IL, 60611
Mail Address: C/O BARRY HERSH, 7725 ROYALE RIVER LN, LAKE WORTH, FL, 33467
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSH BARRY Director 7725 ROYALE RIVER LN, LAKE WORTH, FL, 33467
ZAIDNER DAVID Director 227 E ONTARIO ST, CHICAGO, IL, 60611
HERSH JEFFREY E Agent 301 WEST 41 STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-16 301 WEST 41 STREET, SUITE 400, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 227 E ONTARIO ST, CHICAGO, IL 60611 -
CHANGE OF MAILING ADDRESS 2003-03-27 227 E ONTARIO ST, CHICAGO, IL 60611 -
REGISTERED AGENT NAME CHANGED 2003-03-27 HERSH, JEFFREY ESQ -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-16
ANNUAL REPORT 2004-01-17
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-19
REINSTATEMENT 1999-11-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State