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