Search icon

DSI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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