Entity Name: | DGS RETAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 24 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 May 2017 (8 years ago) |
Document Number: | F05000007119 |
FEI/EIN Number | 042666418 |
Address: | 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048 |
Mail Address: | 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
VOGT THOMAS | President | 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
STEVENS PETER | Secretary | 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
STEVENS PETER | Treasurer | 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
STEVENS PETER | Director | 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048 |
STEVENS CRAIG | Director | 29 LONGFELLOW WAY, BOYLSTON, MA, 01505 |
ROONEY TOM | Director | 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048 |
SALEM PAUL | Director | OFFICE 50, KENNEDY PLAZA, 18TH FLOOR, PROVIDENCE, RI, 02903 |
SALEM JOHN | Director | 180 BARSTOW LANE, TOLLAND, CT, 06084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-24 | No data | No data |
REGISTERED AGENT CHANGED | 2017-05-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 60 MAPLE STREET, SUITE 100, MANSFIELD, MA 02048 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 60 MAPLE STREET, SUITE 100, MANSFIELD, MA 02048 | No data |
Name | Date |
---|---|
Withdrawal | 2017-05-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State