Entity Name: | DAVID VAN DER MOST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID VAN DER MOST 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: | 31 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2024 (6 months ago) |
Document Number: | P06000113671 |
FEI/EIN Number |
205990738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 432 NE 4TH STREET, POMPANO BEACH, FL, 33060, US |
Mail Address: | 432 NE 4TH STREET, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN DER MOST DAVID | Director | 432 NE 4th Street, POMPANO BEACH, FL, 33060 |
VAN DER MOST DAVID J | Agent | 432 NE 4TH STREET, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-01 | 432 NE 4TH STREET, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2019-08-01 | 432 NE 4TH STREET, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2019-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-26 | VAN DER MOST, DAVID J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-07 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-06-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State