Search icon

PAUL E. DERMER, INC.

Company Details

Entity Name: PAUL E. DERMER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V43554
FEI/EIN Number 65-0336536
Address: 2604 ALAMENDA COURT, FORT LAUDERDALE, FL 33301
Mail Address: 2604 ALAMENDA COURT, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DERMER, RONALD Agent 2604 ALAMANDA CT, FORT LAUDERDALE, FL 33301

President

Name Role Address
DERMER, RONALD President 2604 ALAMEADA COURT, FORT LAUDERDALE, FL 33301

Secretary

Name Role Address
DERMER, RONALD Secretary 2604 ALAMEADA COURT, FORT LAUDERDALE, FL 33301

Treasurer

Name Role Address
DERMER, RONALD Treasurer 2604 ALAMEADA COURT, FORT LAUDERDALE, FL 33301

Director

Name Role Address
DERMER, RONALD Director 2604 ALAMEADA COURT, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-15 2604 ALAMENDA COURT, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2001-02-15 2604 ALAMENDA COURT, FORT LAUDERDALE, FL 33301 No data
AMENDMENT AND NAME CHANGE 2000-12-04 PAUL E. DERMER, INC. No data
REGISTERED AGENT NAME CHANGED 2000-03-02 DERMER, RONALD No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 2604 ALAMANDA CT, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2001-02-15
Amendment and Name Change 2000-12-04
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-08-08
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State