Entity Name: | DETAILS ETC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DETAILS ETC., 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: | 21 Mar 1997 (28 years ago) |
Document Number: | P97000027228 |
FEI/EIN Number |
650752619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14590 SW 98 COURT, MIAMI, FL, 33176, UN |
Mail Address: | 14590 SW 98TH CT, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONS AMY | President | 14590 SW 98 CT, MIAMI, FL, 33176 |
SIMONS BARRY L | Agent | 7300 North Kendall Drive, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G97118000175 | DETAILS ETC... | ACTIVE | 1997-04-28 | 2027-12-31 | - | 14590 SW 98 COURT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 7300 North Kendall Drive, 680, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-02 | 14590 SW 98 COURT, MIAMI, FL 33176 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State