Search icon

D & H HOLDINGS, INC.

Company Details

Entity Name: D & H HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1992 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V66137
FEI/EIN Number 65-0361912
Address: 145 NW 20TH ST, BOYNTON BEACH, FL 33431
Mail Address: 145 NW 20 ST, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAHMOUD, DANESHMAYEH S. Agent 145 NW 20 ST, BOCA RATON, FL 33431

President

Name Role Address
DANESHMAYEH, S MAHMOUD President 10893 GLENEAGLES RD., BOYNTON BCH, FL 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 145 NW 20TH ST, BOYNTON BEACH, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2005-03-28 MAHMOUD, DANESHMAYEH S. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000517685 LAPSED 50-2010-CA-000097-XXXX-MB FIFTEENTH JUDICIAL CIRCUIT 2011-07-25 2016-08-12 $741,316.32 FLAGLER BANK, 1801 FOREST HILL BLVD., WEST PALM BEACH, FL 33406
J10000559390 ACTIVE 1000000170176 PALM BEACH 2010-04-21 2030-05-05 $ 2,310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-23
Off/Dir Resignation 2004-03-01
ANNUAL REPORT 2003-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State