Entity Name: | DETAILS DEMOLITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DETAILS DEMOLITION, 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: | 27 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2010 (14 years ago) |
Document Number: | P05000015338 |
FEI/EIN Number |
202233492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4910 nw 77th court, pompano bch, FL, 33073, US |
Mail Address: | 4910 NorthWest 77th Court, Pompano Beach, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNALI BRUCE J | President | 5379 Lyons Road, Coconut Creek, FL, 33073 |
CARNALI BRUCE J | Director | 5379 Lyons Road, Coconut Creek, FL, 33073 |
CARNALI BRENT J | Vice President | 5379 Lyons Road, Coconut Creek, FL, 33073 |
CARNALI BRUCE J | Agent | 5379 Lyons Road, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-12 | 4910 nw 77th court, pompano bch, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-02 | CARNALI, BRUCE JON | - |
CHANGE OF MAILING ADDRESS | 2020-05-02 | 4910 nw 77th court, pompano bch, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 5379 Lyons Road, Coconut Creek, FL 33073 | - |
REINSTATEMENT | 2010-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000719331 | TERMINATED | 1000000237733 | BROWARD | 2011-10-19 | 2021-11-02 | $ 811.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7998938406 | 2021-02-12 | 0455 | PPS | 5379 Lyons Rd, Coconut Creek, FL, 33073-2810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9878467307 | 2020-05-03 | 0455 | PPP | 2600 SE 2ND CT, POMPANO BEACH, FL, 33062-5430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State