Entity Name: | DHARMA DISTRIBUTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Mar 2011 (14 years ago) |
Document Number: | P11000029027 |
FEI/EIN Number | 450819746 |
Address: | 21653 Casa Monte Ct, Boca Raton, FL, 33433, US |
Mail Address: | 21653 Casa Monte Ct, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANES PATRICIA | Agent | 21653 Casa Monte Ct, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
YANES PATRICIA | President | 21653 Casa Monte ct, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Yanes Jorge L | Vice President | 21653 Casa Monte Ct, Boca Raton, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000046294 | PATRICIA YANES PA | ACTIVE | 2021-04-05 | 2026-12-31 | No data | 21653 CASA MONTE CT, BOCA RATON, FL, 33433 |
G19000107466 | CANNABEAST NATURAL | EXPIRED | 2019-10-02 | 2024-12-31 | No data | 21653 CASA MONTE CT, BOCA RATON, FL, 33433 |
G17000064772 | DHARMA ASSOCIATES GROUP | EXPIRED | 2017-06-12 | 2022-12-31 | No data | 22198 BELLA LAGO DR., UNIT 1124, BOCA RATON, FL, 33433 |
G14000029949 | CARBONPRO SPORTS | EXPIRED | 2014-03-25 | 2019-12-31 | No data | 12601 NW 115TH AVE, STE. A-102, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 21653 Casa Monte Ct, Boca Raton, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 21653 Casa Monte Ct, Boca Raton, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 21653 Casa Monte Ct, Boca Raton, FL 33433 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000467385 | TERMINATED | 1000000716475 | MONROE | 2016-07-05 | 2026-08-04 | $ 715.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
AMENDED ANNUAL REPORT | 2023-11-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State