Search icon

D M VADER, INC.

Company Details

Entity Name: D M VADER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000093871
FEI/EIN Number 263623512
Address: 8354 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
Mail Address: 8354 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KRAKOWER MICHAEL Agent 8220 NW 23RD STREET, SUNRISE, FL, 33322

President

Name Role Address
KRAKOWER MICHAEL President 8220 NW 23RD STREET, SUNRISE, FL, 33322

Vice President

Name Role Address
NAGDEMAN AMY Vice President 8698 NW 21ST COURT, SUNRISE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09042900028 WETZ PUB EXPIRED 2009-02-11 2014-12-31 No data 8354 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 8354 W OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2010-03-09 8354 W OAKLAND PARK BLVD, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000920030 TERMINATED 1000000187556 BROWARD 2010-09-10 2030-09-15 $ 3,891.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-23
Domestic Profit 2008-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State