Entity Name: | DSB CONSTRUCTION CONTRACTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2010 (14 years ago) |
Document Number: | P09000016744 |
FEI/EIN Number | 264307423 |
Mail Address: | 8231 NW 13 St, Pembroke Pines, FL, 33024, US |
Address: | 7777 Davie Rd Ext, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADILLA LISSETTE | Agent | 7777 Davie Rd Ext, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
PADILLA LISSETTE | President | 7777 Davie Rd Ext, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
Padilla-Mesa Roberto | Vice President | 7777 Davie Rd Ext, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-14 | 7777 Davie Rd Ext, 302B, Pembroke Pines, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-14 | 7777 Davie Rd Ext, 302B, Pembroke Pines, FL 33024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 7777 Davie Rd Ext, #302B, Pembroke Pines, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-09 | PADILLA , LISSETTE | No data |
REINSTATEMENT | 2010-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000402939 | ACTIVE | CACE20008504 | BROWARD COUNTY CIRCUIT COURT | 2020-09-14 | 2025-12-15 | $81,971.32 | SRS DISTRIBUTION, INC., 5900 S. LAKE FOREST DRIVE, 400, MCKINNEY, TX 75070 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-06-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-02-13 |
AMENDED ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2019-03-17 |
AMENDED ANNUAL REPORT | 2018-09-20 |
AMENDED ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State