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 |
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 |
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 | - | - |
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