Search icon

D. & G. CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: D. & G. CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. & G. CONTRACTING, 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: 02 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: 677433
FEI/EIN Number 592023677

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

Address: 15290 SW 200 ST, MIAMI, FL, 33187
Mail Address: POST OFFICE BOX 570479, MIAMI, FL, 33257
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUITT DALE W Director 7821 S.W. 180TH TERRACE, MIAMI, FL
TOMS ROBERT G Director 15290 SW 200ST, MIAMI, FL, 33187
TOMS, ROBERT G. Agent 15290 SW 200 ST., MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 15290 SW 200 ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2009-02-03 15290 SW 200 ST, MIAMI, FL 33187 -
REINSTATEMENT 1991-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 1991-03-04 15290 SW 200 ST., MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State