Entity Name: | DAVID BRODER LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2011 (14 years ago) |
Date of dissolution: | 16 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | P11000022454 |
FEI/EIN Number | 275540810 |
Address: | 3550 73RD PL, VERO BEACH, FL, 32967 |
Mail Address: | 3550 73RD PL, VERO BEACH, FL, 32967 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert M. Cimino, E.A. Accountant | Agent | 845 8th street, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
BRODER DAVID | President | 3550 73RD PL, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
Broder Suzanne CVP | Vice President | 3550 73RD PL, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2016-03-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | Robert M. Cimino, E.A. Accountant | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 845 8th street, Vero Beach, FL 32962 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 3550 73RD PL, VERO BEACH, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 3550 73RD PL, VERO BEACH, FL 32967 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000062068 | TERMINATED | 1000000451184 | HIGHLANDS | 2012-12-26 | 2023-01-02 | $ 756.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
CORAPVDWN | 2016-03-16 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-29 |
Domestic Profit | 2011-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State