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 |
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 |
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 | - | - |
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 |
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