Search icon

DP STORES, INC. - Florida Company Profile

Company Details

Entity Name: DP STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DP STORES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 1967 (58 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 316179
FEI/EIN Number 591165473

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3919 E 7TH AVENUE, TAMPA, FL, 33605, US
Mail Address: 3919 E 7TH AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYER MICHAEL President 3919 E 7TH AVE, TAMPA, FL, 33605
HYER MICHAEL Director 3919 E 7TH AVE, TAMPA, FL, 33605
POOLE SEAN Secretary 3919 E 7TH AVENUE, TAMPA, FL, 33605
POOLE SEAN Treasurer 3919 E 7TH AVENUE, TAMPA, FL, 33605
POOLE SEAN Director 3919 E 7TH AVENUE, TAMPA, FL, 33605
HYER RAYMOND J Vice President 3919 E 7TH AVENUE, TAMPA, FL, 33605
HYER RAYMOND J Director 3919 E 7TH AVENUE, TAMPA, FL, 33605
HYER MICHAEL Agent 3919 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 3919 E 7TH AVENUE, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 3919 E 7TH AVE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2021-04-23 3919 E 7TH AVENUE, TAMPA, FL 33605 -
NAME CHANGE AMENDMENT 2020-12-30 DP STORES, INC. -
REGISTERED AGENT NAME CHANGED 2011-02-09 HYER, MICHAEL -
REINSTATEMENT 1989-01-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1987-10-28 DYCO PAINTS, INC. -
NAME CHANGE AMENDMENT 1969-12-17 DYCO INDUSTRIAL CHEMICALS AND COATINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-23
Name Change 2020-12-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State