Entity Name: | DISPLAYS DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISPLAYS DEPOT, 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: | 02 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | L48386 |
FEI/EIN Number |
650187407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15123 SW 35TH TERR, Miami, FL, 33185, US |
Mail Address: | 15123 SW 35th Terr, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAUBAR ROBERTO | President | 15123 sw 35th terr, miami, FL, 33185 |
DAUBAR ROBERTO | Director | 15123 sw 35th terr, miami, FL, 33185 |
AQUINO JOSE | Treasurer | 1542 PALERNO, CORAL GABLES, FL, 33134 |
AQUINO JOSE | Director | 1542 PALERNO, CORAL GABLES, FL, 33134 |
DAUBAR ROBERTO | Agent | 15123 SW 35 Terr, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 15123 SW 35TH TERR, Miami, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 15123 SW 35TH TERR, Miami, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 15123 SW 35 Terr, MIAMI, FL 33185 | - |
REINSTATEMENT | 2020-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | DAUBAR, ROBERTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000511380 | ACTIVE | 1000000903062 | DADE | 2021-10-01 | 2041-10-06 | $ 21,305.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000511398 | ACTIVE | 1000000903063 | DADE | 2021-10-01 | 2031-10-06 | $ 736.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000212098 | ACTIVE | 2019-009102 CC 23 | MIAMI-DADE COUNTY COURT | 2020-05-12 | 2025-05-13 | $14,644.97 | ECONOCO CORPORATION, 20801 BISCAYNE BLVD., SUITE 506, AVENTURA, FL 33180 |
J18000211607 | TERMINATED | 1000000782163 | DADE | 2018-05-23 | 2038-05-30 | $ 8,096.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000621013 | TERMINATED | 1000000761512 | DADE | 2017-11-01 | 2037-11-07 | $ 9,065.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000379087 | TERMINATED | 1000000665149 | DADE | 2015-03-09 | 2025-03-18 | $ 4,415.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000379079 | TERMINATED | 1000000665148 | DADE | 2015-03-09 | 2035-03-18 | $ 34,851.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4029578402 | 2021-02-05 | 0455 | PPS | 6985 NW 35th Ave, Miami, FL, 33147-6603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State