Search icon

DAMKAR, CORP

Company Details

Entity Name: DAMKAR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000018650
FEI/EIN Number 45-4632716
Address: 1281 SW 46TH AVE UNIT 2511, POMPANO BEACH, FL, 33069, US
Mail Address: 26700 Kuykendahl Rd, TOMBALL, TX, 77375, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ DOUGLAS Agent 1281 SW 46TH AVE UNIT 2511, POMPANO BEACH, FL, 33069

President

Name Role Address
MENDEZ DOUGLAS President 1281 SW 46TH AVE UNIT 2511, POMPANO BEACH, FL, 33069

Vice Treasurer

Name Role Address
MENDEZ DOUGLAS Vice Treasurer 1281 SW 46TH AVE UNIT 2511, POMPANO BEACH, FL, 33069

Director

Name Role Address
MENDEZ DOUGLAS Director 1281 SW 46TH AVE UNIT 2511, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-05-02 1281 SW 46TH AVE UNIT 2511, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 1281 SW 46TH AVE UNIT 2511, POMPANO BEACH, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000502608 TERMINATED 1000000603194 BROWARD 2014-03-26 2024-05-01 $ 352.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-05
Domestic Profit 2012-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State