Search icon

DERECKTOR FLORIDA, INC

Company Details

Entity Name: DERECKTOR FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 1967 (57 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: 321159
FEI/EIN Number 59-1225610
Address: 775 TAYLOR LANE, DANIA, FL 33004
Mail Address: 775 TAYLOR LANE, DANIA, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, LAWRENCE E Agent 775 TAYLOR LANE, DANIA, FL 33004

President

Name Role Address
DERECKTOR, ERIC P President 311 E. BOSTON POST ROAD, MAMARONECK, NY 10543

Secretary

Name Role Address
DERECKTOR, ERIC P Secretary 311 E. BOSTON POST ROAD, MAMARONECK, NY 10543

Director

Name Role Address
DERECKTOR, ERIC P Director 311 E. BOSTON POST ROAD, MAMARONECK, NY 10543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00235900334 DERECKTOR OF FLORIDA ACTIVE 2000-08-23 2025-12-31 No data 775 TAYLOR LANE, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-12-19 DERECKTOR FLORIDA, INC No data
REGISTERED AGENT NAME CHANGED 2010-01-04 SMITH, LAWRENCE E No data
REINSTATEMENT 2002-01-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-22 775 TAYLOR LANE, DANIA, FL 33004 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-06 775 TAYLOR LANE, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 1998-07-06 775 TAYLOR LANE, DANIA, FL 33004 No data
NAME CHANGE AMENDMENT 1987-03-19 DERECKTOR-GUNNELL, INC. No data
NAME CHANGE AMENDMENT 1979-03-13 DERECKTOR-GUNNELL, INCORPORATED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900008979 LAPSED 05-04448COCE49 BROWARD COUNTY COURT 2005-05-05 2010-05-18 $473.00 ABC COMMUNICATIONS CORP., 3598 PROSPECT ROAD, FT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
Amendment and Name Change 2016-12-19
ANNUAL REPORT 2016-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State