Search icon

DETTCRIS INC - Florida Company Profile

Company Details

Entity Name: DETTCRIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DETTCRIS INC 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: 06 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2005 (20 years ago)
Document Number: P04000138461
FEI/EIN Number 201716161

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

Address: 910 NE 11th Ave, Pompano Beach, FL, 33060, US
Mail Address: 910 NE 11th Ave, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOS BERNADETT President 910 NE 11th Ave, Pompano Beach, FL, 33060
SOOS BERNADETT Agent 910 NE 11th Ave, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079054 THE LUXURY BOTTLE ACTIVE 2019-07-23 2030-12-31 - 910 NE 11TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 910 NE 11th Ave, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2019-03-27 910 NE 11th Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 910 NE 11th Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2015-04-27 SOOS, BERNADETT -
AMENDMENT 2005-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-17
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State