Search icon

SPECIALTY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY ENTERPRISES, 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: 16 Jul 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S66233
FEI/EIN Number 650262542

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

Address: 20821 DEL LUNA DR, BOCA RATON, FL, 33433
Mail Address: 20821 DEL LUNA DR, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEINLICH CHRISTIAN A Director 6492 HABITAT COURT, GURNEE, IL
COURY PATRICIA E Agent 3230 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
NOTINE, ROBERT, JR. Director 178 79 ST, BROOKLYN, NY
GALLAGHER, DANI LYONS President 20821 DEL LUNA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-03-10 COURY, PATRICIA ECPA -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 3230 W COMMERCIAL BLVD, STE 150, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State