Search icon

D & R FENCING CORP. - Florida Company Profile

Company Details

Entity Name: D & R FENCING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & R FENCING 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: 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: 26 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: P01000094005
FEI/EIN Number 651149183

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

Address: 5817 LIBERTY ST, HOLLYWOOD, FL, 33021, US
Mail Address: 13192 SW 84TH LANE, DUNNELLON, FL, 34432
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIN DAVID D President 13192 SW 84TH LANE, DUNNELLON, FL, 34432
COE RUSSELL H Vice President 3431 N 72 TERRACE, HOLLYWOOD, FL, 33024
SAIN DAVID D Agent 13192 SW 84TH LANE, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 5817 LIBERTY ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2024-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-21 SAIN, DAVID DJR. -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 13192 SW 84TH LANE, DUNNELLON, FL 34432 -
AMENDMENT 2007-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000159199 LAPSED 1000000205833 MARION 2011-03-01 2021-03-16 $ 397.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-06-17
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State