Search icon

DERRAM INC

Company Details

Entity Name: DERRAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000097571
FEI/EIN Number 205481092
Address: 1920 PALM BEACH LAKES, WEST PALM BEACH, FL, 33409
Mail Address: P.O. BOX 4585, WEST PALM BEACH, FL, 33402
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAMPERSAD-BERRY RADHA A Agent 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

President

Name Role Address
BERRY RADHA A President 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2007-08-28 1920 PALM BEACH LAKES, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 1920 PALM BEACH LAKES, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2007-04-20 RAMPERSAD-BERRY, RADHA A No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL 33409 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000829494 LAPSED 1000000239891 PALM BEACH 2011-11-09 2021-12-21 $ 2,815.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2007-04-20
Domestic Profit 2006-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State