Search icon

DISTINGUISHED ENTERPRISES, INC.

Company Details

Entity Name: DISTINGUISHED ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2007 (17 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: P07000096491
FEI/EIN Number 260812588
Address: 545 SW 18TH AVE, #36, FORT LAUDERDALE, FL, 33312, US
Mail Address: 545 SW 18TH AVE, #36, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOMERS SCOTT Agent 545 SW 18TH AVE, FORT LAUDERDALE, FL, 33312

President

Name Role Address
SOMERS SCOTT J President 545 SW 18TH AVE #36, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
SOMERS SCOTT J Secretary 545 SW 18TH AVE #36, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
SOMERS SCOTT J Treasurer 545 SW 18TH AVE #36, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08267900093 TRI-COUNTY BUSINESS CONSULTANTS EXPIRED 2008-09-23 2013-12-31 No data 6193 ROCK ISLAND RD #507, TAMARAC, FL, 33319
G08134900353 DISTINGUISHED FINANCIAL GROUP EXPIRED 2008-05-13 2013-12-31 No data 6193 ROCK ISLAND RD, SUITE 507, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 545 SW 18TH AVE, #36, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2011-04-30 545 SW 18TH AVE, #36, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 545 SW 18TH AVE, #36, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2008-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-30 SOMERS, SCOTT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001028761 LAPSED 1000000510018 BROWARD 2013-05-19 2023-05-29 $ 413.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
Amendment 2008-05-12
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State