DB PRIVATE CLIENTS CORP. - Florida Company Profile

Entity Name: | DB PRIVATE CLIENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Dec 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Nov 2003 (22 years ago) |
Document Number: | P08338 |
FEI/EIN Number | 13-3276234 |
Address: | 1 Columbus Circle, New York, NY, 10019, US |
Mail Address: | 1 Columbus Circle, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Chen Jie | Director | 1 Columbus Circle, New York, NY, 10019 |
Ng Yvonne | Vice President | 1 Columbus Circle, New York, NY, 10019 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Haborak Thomas Jr. | Assi | 1 Columbus Circle, New York, NY, 10019 |
Bate Maria Consuelo | Director | 1 Columbus Circle, New York, NY, 10019 |
Donahoe Timothy | Director | 1 Columbus Circle, New York, NY, 10019 |
Frank Joshua | Director | 1 Columbus Circle, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1 Columbus Circle, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1 Columbus Circle, New York, NY 10019 | - |
NAME CHANGE AMENDMENT | 2003-11-03 | DB PRIVATE CLIENTS CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-07 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-10-07 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1989-01-10 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State