Search icon

DON'S SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DON'S SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON'S SERVICE CENTER, 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: 13 Nov 1979 (45 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: 644854
FEI/EIN Number 591954638

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

Address: 200 5TH AVENUE, INDIALANTIC, FL, 32903
Mail Address: 200 5TH AVENUE, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTZ, DONALD S President 703 PINE STREET, MELBOURNE BEACH, FL
WALTZ, DONALD S Director 703 PINE STREET, MELBOURNE BEACH, FL
WALTZ, DONALD S Secretary 703 PINE STREET, MELBOURNE BEACH, FL
WALTZ, DONALD S Agent 200 5TH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 200 5TH AVENUE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2025-05-01 200 5TH AVENUE, INDIALANTIC, FL 32903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1997-06-12 DON'S SERVICE CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-09-18
NAME CHANGE 1997-06-12
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State