Search icon

DAS OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: DAS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAS OF PALM BEACH, 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: 22 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: P07000023617
FEI/EIN Number 208512028

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

Address: 7535 GARDEN ROAD, RIVIERA BEACH, FL, 33404, US
Mail Address: 240 NORTHAMPTON L, APT 240, WEST PALM BEACH, FL, 33417, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHANUSHDHARIEDAS NFM President 5451 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411
DHANUSHDHARIEDAS NFM Agent 240 NORTHAMPTON L, APT 240, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 7535 GARDEN ROAD, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2021-07-01 7535 GARDEN ROAD, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2021-07-01 DHANUSHDHARIEDAS, NFM -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 240 NORTHAMPTON L, APT 240, WEST PALM BEACH, FL 33417 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-07-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State