Entity Name: | DEW DETAILING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEW DETAILING 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: | 16 Apr 2014 (11 years ago) |
Document Number: | P14000034228 |
FEI/EIN Number |
46-5424212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 733 Dakota Drive, Jupiter, FL, 33458, US |
Mail Address: | 733 Dakota Drive, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILENSKY DAVID E | President | 733 Dakota Drive, Jupiter, FL, 33458 |
WILENSKY DAVID E | Agent | 733 Dakota Drive, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000041145 | WHEELS TO WAVES DETAILING | EXPIRED | 2014-04-24 | 2019-12-31 | - | 805 NORTH LAKE BLVD, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 733 Dakota Drive, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 733 Dakota Drive, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 733 Dakota Drive, Jupiter, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State