Search icon

DISTRICT MANAGEMENT INC

Company Details

Entity Name: DISTRICT MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2014 (10 years ago)
Date of dissolution: 19 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2015 (9 years ago)
Document Number: P14000071775
FEI/EIN Number 35-2514849
Address: 15 W LAS OLAS BOULEVARD, FT LAUDERDALE, FL, 33301, US
Mail Address: 15 W LAS OLAS BOULEVARD, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KEIFITZ MIKHAEL EESQ Agent 3363 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160

President

Name Role Address
WATTERLOT JULIEN B President 15 W LAS OLAS BOULEVARD, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097819 DISTRICT 15 CLUB EXPIRED 2014-09-25 2019-12-31 No data 444 NW 1ST AVE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749263 TERMINATED 1000000685474 BROWARD 2015-07-02 2035-07-08 $ 1,731.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000489381 TERMINATED 1000000673057 BROWARD 2015-04-13 2035-04-17 $ 12,407.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-19
ANNUAL REPORT 2015-04-17
Domestic Profit 2014-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State