Search icon

DT MENACE INC.

Company Details

Entity Name: DT MENACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: P09000060844
FEI/EIN Number 800446056
Address: 7033 GOLF POINTE CIRCLE, TAMARAC, FL, 33321, US
Mail Address: 7033 GOLF POINTE CIRCLE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Alvarado Josefina Agent 7033 GOLF POINT CIRCLE, TAMARAC, FL, 33321

President

Name Role Address
Alvarado Josefina President 7033 GOLF POINT CIRCLE, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032935 ALL DADE GENERAL CONSTRUCTION INC ACTIVE 2023-03-11 2028-12-31 No data 8004 NW 154 STREET MIAMI, FL, 33016, 203, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 7033 GOLF POINTE CIRCLE, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2024-04-27 7033 GOLF POINTE CIRCLE, TAMARAC, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 7033 GOLF POINT CIRCLE, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2019-04-28 Alvarado, Josefina No data
AMENDMENT 2012-12-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000365311 TERMINATED 1000000592782 LAKE 2014-03-14 2024-03-21 $ 338.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State