Entity Name: | DB BROTHERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P11000005440 |
FEI/EIN Number | 274561183 |
Address: | 1960 NW 44 St, OAKLAND PARK, FL, 33309, US |
Mail Address: | PO Box 70247, Oakland Park, FL, 33307-0247, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGES DIEGO E | Agent | 1960 NW 44 St, OAKLAND PARK, FL, 33309 |
Name | Role | Address |
---|---|---|
BORGES DIEGO E | President | PO Box 70247, OAKLAND PARK, FL, 333070247 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 1960 NW 44 St, OAKLAND PARK, FL 33309 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-04 | 1960 NW 44 St, OAKLAND PARK, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-04 | 1960 NW 44 St, OAKLAND PARK, FL 33309 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State