Search icon

DAMAS, INC. - Florida Company Profile

Company Details

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

DAMAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1994 (31 years ago)
Document Number: K57620
FEI/EIN Number APPLIED FOR

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

Address: 2626 N. 22ND AVE., HOLLYWOOD, FL, 33020
Mail Address: 10428 laurel rd, davie, FL, 33328, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSHEIKH HAITHAM Agent 10428 laurel rd, davie, FL, 33328
HAITHAM ELSHEIKH President 10428 laurel rd, davie, FL, 33328
HAITHAM ELSHEIKH Treasurer 10428 laurel rd, davie, FL, 33328
HAITHAM ELSHEIKH Director 10428 laurel rd, davie, FL, 33328
HAITHAM ELSHEIKH Secretary 10428 laurel rd, davie, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 10428 laurel rd, davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-04-29 2626 N. 22ND AVE., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1996-08-08 ELSHEIKH, HAITHAM -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-23 2626 N. 22ND AVE., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State