Search icon

DETAIL SUPPLY INC - Florida Company Profile

Company Details

Entity Name: DETAIL SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DETAIL SUPPLY INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2015 (10 years ago)
Document Number: P13000089556
FEI/EIN Number 46-4032214

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4700 N DIXIE HWY, SUITE 13, OAKLAND PARK, FL 33334
Mail Address: 4700 N DIXIE HWY, SUITE 13, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN, LAYNE Agent 4700 N DIXIE HWY, SUITE 13, OAKLAND PARK, FL 33334
PETERSEN, LAYNE President 4700 N DIXIE HWY SUITE 13, OAKLAND PARK, FL 33334
CHRISTMAN, LORI Vice President 4700 N DIXIE HWY, SUITE 13 OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 4700 N DIXIE HWY, SUITE 13, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-02-28 4700 N DIXIE HWY, SUITE 13, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2015-02-28 PETERSEN, LAYNE -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 4700 N DIXIE HWY, SUITE 13, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-01-23
REINSTATEMENT 2015-02-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State