Entity Name: | DXP ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2010 (14 years ago) |
Document Number: | F07000002721 |
FEI/EIN Number | 76-0509661 |
Address: | 5301 Hollister St, Houston, TX, 77040, US |
Mail Address: | 5301 Hollister St, Houston, TX, 77040, US |
Place of Formation: | TEXAS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Little David R | President | 530 Hollister Road, Houston, TX, 77040 |
Name | Role | Address |
---|---|---|
Little David R | Chief Executive Officer | 530 Hollister Road, Houston, TX, 77040 |
Name | Role | Address |
---|---|---|
Vinson David | Seni | 530 Hollister Road, Houston, TX, 77040 |
Jeffery John J | Seni | 530 Hollister Road, Houston, TX, 77040 |
Hamlin Todd | Seni | 530 Hollister Road, Houston, TX, 77040 |
Yee Kent R | Seni | 530 Hollister Road, Houston, TX, 77040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000095610 | ENVIRONMENTAL MD, A DXP COMPANY | ACTIVE | 2023-08-16 | 2028-12-31 | No data | 525 NW 48TH TERRACE, OCALA, FL, 34482 |
G23000095609 | FLORIDA VALVE & EQUIPMENT, A DXP COMPANY | ACTIVE | 2023-08-16 | 2028-12-31 | No data | 525 NW 48TH TERRACE, OCALA, FL, 34482 |
G21000081017 | CARTER & VERPLANCK / A DXP COMPANY | ACTIVE | 2021-06-17 | 2026-12-31 | No data | 5301 HOLLISTER ST, HOUSTON, TX, 77040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 5301 Hollister St, Houston, TX 77040 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 5301 Hollister St, Houston, TX 77040 | No data |
REINSTATEMENT | 2010-11-22 | No data | No data |
PENDING REINSTATEMENT | 2010-09-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000961608 | TERMINATED | 1000000504390 | HILLSBOROU | 2013-05-10 | 2033-05-22 | $ 4,971.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State