Search icon

DGS RETAIL, INC.

Company Details

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

President

Name Role Address
VOGT THOMAS President 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048

Secretary

Name Role Address
STEVENS PETER Secretary 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048

Treasurer

Name Role Address
STEVENS PETER Treasurer 60 MAPLE STREET, SUITE 100, MANSFIELD, MA, 02048

Director

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

Events

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

Documents

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