Search icon

DHARMA DISTRIBUTION GROUP, INC.

Company Details

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

Agent

Name Role Address
YANES PATRICIA Agent 21653 Casa Monte Ct, Boca Raton, FL, 33433

President

Name Role Address
YANES PATRICIA President 21653 Casa Monte ct, Boca Raton, FL, 33433

Vice President

Name Role Address
Yanes Jorge L Vice President 21653 Casa Monte Ct, Boca Raton, FL, 33433

Fictitious Names

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

Events

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

Debts

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

Documents

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