Search icon

DE BAHM, INC.

Company Details

Entity Name: DE BAHM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2001 (24 years ago)
Document Number: P01000038616
FEI/EIN Number 300026214
Address: 320 S Surf Road, Hollywood, FL, 33019, US
Mail Address: 15757 PINES BOULEVARD, 125, PEMBROKE PINES, FL, 33027
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA HOZ GEORGE W Agent 15757 PINES BOULEVARD, PEMBROKE PINES, FL, 33027

President

Name Role Address
DE LA HOZ GEORGE W President 15757 PINES BOULEVARD, PEMBROKE PINES, FL, 33027

Director

Name Role Address
DE LA HOZ GEORGE W Director 15757 PINES BOULEVARD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 320 S Surf Road, 405, Hollywood, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 15757 PINES BOULEVARD, 125, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2011-04-29 320 S Surf Road, 405, Hollywood, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2003-04-30 DE LA HOZ, GEORGE W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001756304 TERMINATED 1000000498714 BROWARD 2013-12-12 2023-12-19 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000023920 TERMINATED 1000000379037 BROWARD 2012-12-26 2023-01-02 $ 979.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State