Search icon

D.A.M. PRETZELS, INC.

Company Details

Entity Name: D.A.M. PRETZELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P16000075051
FEI/EIN Number 81-4013659
Mail Address: 6200 NW 7th Street, Miami, FL, 33126, US
Address: 1700 WEST NEW HAVEN AVENUE, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MARGOLIS DAVID Agent 21370 GREEN HILL LANE, BOCA RATON, FL, 33428

President

Name Role Address
Shulman GEORGINE President 27 WIND MILL CIRCLE, STAMFORD, CT, 06903

Treasurer

Name Role Address
Shulman GEORGINE Treasurer 27 WIND MILL CIRCLE, STAMFORD, CT, 06903

Secretary

Name Role Address
SHULMAN GEORGINE Secretary 27 WIND MILL CIRCLE, STAMFORD, CT, 06903

Vice President

Name Role Address
MARGOLIS DAVID Vice President 21370 GREEN HILL LANE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045905 AUNTIE ANNE'S PRETZELS ACTIVE 2023-04-10 2028-12-31 No data 6200 NW 7TH STREET, #262511, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-14 No data No data
CHANGE OF MAILING ADDRESS 2022-03-11 1700 WEST NEW HAVEN AVENUE, MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
Amendment 2023-04-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-21
Domestic Profit 2016-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State