Search icon

D.B. NATIONAL HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: D.B. NATIONAL HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.B. NATIONAL HOLDING CORP. 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: 26 Sep 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000090456
FEI/EIN Number 651041852

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

Address: 4789 NW 6 Place, coconut creek, FL, 33063, US
Mail Address: 4789 NW 6 Place, coconut creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DAYNE A President 4789 NW 6 Place, coconut creek, FL, 33063
ROYES NORMA G Vice President 4789 NW 6 Place, coconut creek, FL, 33063
LOBBAN NORMAN A Agent 4448 Inverrary Blvd, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 4789 NW 6 Place, coconut creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-04-30 4789 NW 6 Place, coconut creek, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4448 Inverrary Blvd, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2006-02-06 LOBBAN, NORMAN A -
CANCEL ADM DISS/REV 2006-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000118928 ACTIVE 1000000391505 BROWARD 2012-12-26 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State