Search icon

DERTIM, INC.

Company Details

Entity Name: DERTIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1992 (33 years ago)
Document Number: V20689
FEI/EIN Number 59-3112414
Address: 334 N. ORLANDO AVE., COCOA BEACH, FL 32931
Mail Address: 334 N. ORLANDO AVE., COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JUSTIN R. PAYNE Agent 96 Willard Street, Suite 204, COCOA, FL 32922

Vice President

Name Role Address
RHOADS, TIMOTHY Vice President 334 N ORLANDO AVE, COCOA BEACH, FL 32931
Rhoads, Derek Warren Vice President 334 N. Orlando Avenue, COCOA BEACH, FL 32931

Secretary

Name Role Address
RHOADS, TIMOTHY Secretary 334 N ORLANDO AVE, COCOA BEACH, FL 32931

President

Name Role Address
RHOADS, TIMOTHY President 334 N ORLANDO AVE, COCOA BEACH, FL 32931

Treasurer

Name Role Address
RHOADS, TIMOTHY Treasurer 334 N ORLANDO AVE., COCOA BEACH, FL 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 96 Willard Street, Suite 204, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2009-03-05 JUSTIN R. PAYNE No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 334 N. ORLANDO AVE., COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2008-02-28 334 N. ORLANDO AVE., COCOA BEACH, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State