Entity Name: | DETAILS ETC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Mar 1997 (28 years ago) |
Document Number: | P97000027228 |
FEI/EIN Number | 650752619 |
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 BARRY L | Agent | 7300 North Kendall Drive, Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
SIMONS AMY | President | 14590 SW 98 CT, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G97118000175 | DETAILS ETC... | ACTIVE | 1997-04-28 | 2027-12-31 | No data | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-02 | 14590 SW 98 COURT, MIAMI, FL 33176 UN | No data |
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 Feb 2025
Sources: Florida Department of State