Entity Name: | DEVIL DOG MOTORCYCLE REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEVIL DOG MOTORCYCLE REPAIRS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 2013 (12 years ago) |
Document Number: | P13000065419 |
FEI/EIN Number |
46-3377340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 NW 15TH STREET,, BAY 4488, MARGATE, FL, 33063, US |
Mail Address: | 4900 NW 15TH STREET,, BAY 4488, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTHELON JOHN P | President | 8202 NW 100 WAY, TAMARAC, FL, 33321 |
Berthelon Laura L | Vice President | 8202 NW 100th Way, Tamarac, FL, 33321 |
BERTHELON JOHN P | Agent | 8202 NW 100 WAY, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-08-13 | 4900 NW 15TH STREET,, BAY 4488, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2013-08-13 | 4900 NW 15TH STREET,, BAY 4488, MARGATE, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State