Entity Name: | DETAILS DEMOLITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 5379 Lyons Road, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
CARNALI BRUCE J | President | 5379 Lyons Road, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
CARNALI BRUCE J | Director | 5379 Lyons Road, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
CARNALI BRENT J | Vice President | 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 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-02 | CARNALI, BRUCE JON | No data |
CHANGE OF MAILING ADDRESS | 2020-05-02 | 4910 nw 77th court, pompano bch, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 5379 Lyons Road, Coconut Creek, FL 33073 | No data |
REINSTATEMENT | 2010-11-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State