Search icon

DRE LE BOSS, INC. - Florida Company Profile

Company Details

Entity Name: DRE LE BOSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRE LE BOSS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000022837
FEI/EIN Number 650400568

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

Address: 12801 W SUNRISE BLVD, # 943, SUNRISE, FL, 33322, US
Mail Address: 12801 W SUNRISE BLVD, #943, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHAMAN RAMI President 11749 NW. 5TH STREET, PLANTATION, FL
DAHAMAN RAMI Agent 11749 NW 5TH STREET, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-19 12801 W SUNRISE BLVD, # 943, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 1996-03-19 12801 W SUNRISE BLVD, # 943, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-19 11749 NW 5TH STREET, PLANTATION, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000068270 LAPSED 0000488639 37645 00144 2004-06-14 2024-07-01 $ 386,804.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044
J02000477343 LAPSED 01021870013 34144 00525 2002-11-21 2022-12-05 $ 3,313.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096
J02000485924 LAPSED 98-19845 CACE 04 IN THE 17TH JUD CIR BROWARD CN 1999-07-01 2007-12-13 $31,365.38 DRUMMER BOY SPORTSWEAR INC, % RONALD P SLATES ESQ, 548 SO SPRING STREET #1012, LOS ANGELES CA 90013

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State