Search icon

DSB CONSTRUCTION CONTRACTORS CORP.

Company Details

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

Agent

Name Role Address
PADILLA LISSETTE Agent 7777 Davie Rd Ext, Pembroke Pines, FL, 33024

President

Name Role Address
PADILLA LISSETTE President 7777 Davie Rd Ext, Pembroke Pines, FL, 33024

Vice President

Name Role Address
Padilla-Mesa Roberto Vice President 7777 Davie Rd Ext, Pembroke Pines, FL, 33024

Events

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

Debts

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

Documents

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