Search icon

D$LLARVILLE CORP

Company Details

Entity Name: D$LLARVILLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000056057
FEI/EIN Number 900734923
Address: 2466 SHERIDAN ST, HOLLYWOOD, FL, 33020
Mail Address: 2466 SHERIDAN ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID JEFF M Agent 2466 SHERIDAN ST, HOLLYWOOD, FL, 33020

President

Name Role Address
DAVID JEFF M President 784 SW SARAZEN AVE, PORT ST LUCIE, FL, 34953

Manager

Name Role Address
MERIDOR FINEST Manager 2466 SHERIDAN ST., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022491 99 CENT . PLUS EXPIRED 2012-03-05 2017-12-31 No data 2466 SHERIDAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-19 DAVID, JEFF M No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 2466 SHERIDAN ST, HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000873801 ACTIVE 1000000628526 BROWARD 2014-05-19 2034-08-01 $ 6,011.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2012-07-16
ANNUAL REPORT 2012-03-21
Reg. Agent Change 2012-03-19
Domestic Profit 2011-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State