Entity Name: | DSI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DSI, 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: | 01 Jul 1980 (45 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 677281 |
FEI/EIN Number |
592007269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5369 COMPASS COVE PL, FT PIERCE, FL, 34949 |
Mail Address: | 5369 COMPASS COVE PLACE, FT PIERCE, FL, 34949-8641, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUMELL-FRASER NANCY E | Vice President | 5369 COMPASS COVE PLACE, FORT PIERCE, FL, 349498641 |
AUMELL-FRASER NANCY E | Agent | 5369 COMPASS COVE PL, FT PIERCE, FL, 349498641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-12 | AUMELL-FRASER, NANCY E | - |
CANCEL ADM DISS/REV | 2010-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 5369 COMPASS COVE PL, FT PIERCE, FL 34949 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-16 | 5369 COMPASS COVE PL, FT PIERCE, FL 34949-8641 | - |
CANCEL ADM DISS/REV | 2004-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-16 | 5369 COMPASS COVE PL, FT PIERCE, FL 34949 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 1997-09-29 | DSI, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000168143 | TERMINATED | 1000000127046 | ST LUCIE | 2009-06-12 | 2030-02-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000338128 | TERMINATED | 1000000074492 | 2944 900 | 2008-03-03 | 2029-01-28 | $ 2,501.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J09000099472 | TERMINATED | 1000000074492 | 2944 900 | 2008-03-03 | 2029-01-22 | $ 2,501.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2010-03-12 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-28 |
REINSTATEMENT | 2004-11-16 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-02-27 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State