Search icon

DEBRA CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DEBRA CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBRA CONTRACTORS, 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: 18 Jul 1960 (65 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 238583
FEI/EIN Number 591319710

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

Address: 302 REAR W. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
Mail Address: 2301 SE 8 Court, Pompano Beach, FL, 33062, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILGRAM SCOTT PERS 2301 SE 8th Court, Pompano Beach, FL, 33062
MILGRAM SCOTT S Agent 2301 SE 8th Court, Pompano Beach, FL, 30062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-01-10 302 REAR W. HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2301 SE 8th Court, Pompano Beach, FL 30062 -
CHANGE OF PRINCIPAL ADDRESS 1996-09-12 302 REAR W. HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 1996-09-12 MILGRAM, SCOTT S -
REINSTATEMENT 1996-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1975-09-10 - -
DISSOLVED BY PROCLAMATION 1972-07-11 - -
REINSTATEMENT 1970-01-07 - -

Documents

Name Date
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State