Search icon

DAMES ENTERPRISES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DAMES ENTERPRISES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMES ENTERPRISES OF SOUTH FLORIDA, 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: 05 Feb 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M67372
FEI/EIN Number 650028557

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

Address: 20515 E COUNTRY CLUB DR, APT 847, AVENTURA, FL, 33180, US
Mail Address: 20515 E COUNTRY CLUB DR, APT 847, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM SANFORD Agent 20515 E. COUNTRY CLUB DR. APT. 847, AVENTURA, FL, 33180
BLUM, SANFORD Director 20515 E. COUNTRY CLUB DR, N MIAMI BEACH, FL
ZENSKY, GERALD Vice President 19373 CHERRY HILLS TERR., BOCA RATON, FL
ZENSKY, GERALD Treasurer 19373 CHERRY HILLS TERR., BOCA RATON, FL
ZENSKY, GERALD Director 19373 CHERRY HILLS TERR., BOCA RATON, FL
BLUM, SANFORD President 20515 E. COUNTRY CLUB DR, N MIAMI BEACH, FL
ZENSKY, GERALD Secretary 19373 CHERRY HILLS TERR., BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-01-10 BLUM, SANFORD -
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 20515 E. COUNTRY CLUB DR. APT. 847, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-04 20515 E COUNTRY CLUB DR, APT 847, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2002-03-04 20515 E COUNTRY CLUB DR, APT 847, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State